AA |
Small-sized company accounts made up to 31st March 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 086104710010, created on 12th December 2023
filed on: 15th, December 2023
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 086104710007 in full
filed on: 15th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086104710009, created on 12th December 2023
filed on: 14th, December 2023
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 086104710008, created on 12th December 2023
filed on: 13th, December 2023
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 086104710007, created on 12th December 2023
filed on: 12th, December 2023
|
mortgage |
Free Download
(33 pages)
|
CERTNM |
Company name changed heyford regeneration LIMITEDcertificate issued on 16/11/23
filed on: 16th, November 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086104710001 in full
filed on: 15th, February 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086104710006 in full
filed on: 15th, February 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086104710004 in full
filed on: 15th, February 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086104710005 in full
filed on: 15th, February 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086104710002 in full
filed on: 15th, February 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086104710006, created on 7th April 2022
filed on: 12th, April 2022
|
mortgage |
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2021
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
28th February 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 086104710005, created on 10th December 2020
filed on: 17th, December 2020
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(12 pages)
|
MR05 |
All of the property or undertaking has been released from charge 086104710004
filed on: 6th, November 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086104710004, created on 28th March 2019
filed on: 2nd, April 2019
|
mortgage |
Free Download
(28 pages)
|
AD01 |
Address change date: 20th March 2019. New Address: Heyford Park House Camp Road Upper Heyford Bicester OX25 5HD. Previous address: C/O Devonshire Solicitors 30 Finsbury Circus London EC2M 7DT
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th March 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th March 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 086104710003, created on 13th March 2018
filed on: 27th, March 2018
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 086104710002, created on 13th March 2018
filed on: 14th, March 2018
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 086104710001, created on 13th March 2018
filed on: 14th, March 2018
|
mortgage |
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(19 pages)
|
TM02 |
19th July 2016 - the day secretary's appointment was terminated
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th July 2016
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 99.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(17 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 14th, February 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2014
filed on: 30th, January 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2013
|
incorporation |
Free Download
(29 pages)
|