Advanced company searchLink opens in new window

HAYES ON THE CHINE FREEHOLD LIMITED

Company number 06987368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AP01 Appointment of Mr Alan Gilby as a director on 21 March 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Oct 2023 AP01 Appointment of Mr Paul Entwistle as a director on 25 August 2023
13 Oct 2023 TM01 Termination of appointment of Richard Nelson Hackett as a director on 25 August 2023
06 Oct 2023 AP01 Appointment of Mr David Langford as a director on 10 September 2023
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
31 May 2023 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 1 February 2023
31 May 2023 AD01 Registered office address changed from 29 West Street Ringwood BH24 1DY England to Unit 7 Astra Centre Harlow Essex CM20 2BN on 31 May 2023
31 May 2023 TM02 Termination of appointment of Woodley & Associates Limited as a secretary on 1 February 2023
14 Nov 2022 AP04 Appointment of Woodley & Associates Limited as a secretary on 14 November 2022
14 Nov 2022 TM02 Termination of appointment of Initiative Property Management Ltd as a secretary on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 29 West Street Ringwood BH24 1DY on 14 November 2022
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 CH04 Secretary's details changed for Initiative Property Management Ltd on 7 June 2021
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
25 May 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
28 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
14 Feb 2018 CH04 Secretary's details changed for Initiative Property Management Ltd on 14 February 2018