Advanced company searchLink opens in new window

HAYES BUILDINGS LLP

Company number OC370130

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)
28 Nov 2023 LLCS01 Confirmation statement made on 24 November 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 LLAD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 14 February 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2023 LLCS01 Confirmation statement made on 24 November 2022 with no updates
09 Feb 2023 LLCH02 Member's details changed for Hayes Purple Ltd on 23 February 2018
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 LLCS01 Confirmation statement made on 24 November 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2021 LLCS01 Confirmation statement made on 24 November 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2019 LLCS01 Confirmation statement made on 24 November 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2018 LLCS01 Confirmation statement made on 24 November 2018 with no updates
16 May 2018 LLTM01 Termination of appointment of Purplexed Llp as a member on 23 February 2018
16 May 2018 LLAP02 Appointment of Hayes Purple Ltd as a member on 23 February 2018
11 Dec 2017 LLCS01 Confirmation statement made on 24 November 2017 with no updates
11 Dec 2017 LLCH02 Member's details changed for Purplexed Llp on 10 November 2015
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 LLCH02 Member's details changed for Cabinet Investments Limited on 27 June 2017
10 Feb 2017 CERTNM Company name changed the old vinyl factory LLP\certificate issued on 10/02/17
  • LLNM01 ‐ Change of name notice
07 Feb 2017 LLAD01 Registered office address changed from , 7th Floor 9 Berkeley Street, London, W1J 8DW to 7th Floor 9 Berkeley Street London W1J 8DW on 7 February 2017
08 Dec 2016 LLCS01 Confirmation statement made on 24 November 2016 with updates
01 Nov 2016 AA Total exemption full accounts made up to 31 December 2015