CERTNM |
Company name changed haylock chase LTDcertificate issued on 02/10/22
filed on: 2nd, October 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 22nd Sep 2021 director's details were changed
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 21st Jan 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2020. New Address: 30D High Street Sandy Bedfordshire SG19 1AQ. Previous address: 9B Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ England
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Sep 2020
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Thu, 13th Sep 2018
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Sep 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Sep 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Sep 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 13th Sep 2018: 6.00 GBP
filed on: 16th, October 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Sep 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Sep 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2018
|
capital |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th May 2018. New Address: 9B Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ. Previous address: Gemini Building Sunrise Parkway Milton Keynes MK14 6NJ England
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th May 2017. New Address: Gemini Building Sunrise Parkway Milton Keynes MK14 6NJ. Previous address: Floor 3 Jansel House Hitchin Road Luton Beds LU2 7XH England
filed on: 8th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2016
|
incorporation |
Free Download
(13 pages)
|