HAYDON ESTATES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Persons with significant control. Psc name: Ilia Minkovitch. Change date: 2022-03-16. 2022-03-29 View Report
Persons with significant control. Psc name: Olga Lazareva. Change date: 2022-03-16. 2022-03-29 View Report
Officers. Change date: 2021-07-16. Officer name: Mr Ahmet Gecel. 2021-09-10 View Report
Accounts. Accounts type total exemption full. 2021-08-28 View Report
Accounts. Accounts type total exemption full. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2019-09-08 View Report
Officers. Change date: 2019-05-31. Officer name: Regent Corporate Secretaries Ltd. 2019-05-31 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Persons with significant control. Cessation date: 2019-04-08. Psc name: Lloyd Andrews (Nominees) Limited. 2019-04-29 View Report
Persons with significant control. Psc name: Ilia Minkovitch. Notification date: 2019-04-08. 2019-04-29 View Report
Persons with significant control. Psc name: Olga Lazareva. Notification date: 2019-04-08. 2019-04-29 View Report
Address. Old address: 37-38 Long Acre London WC2E 9JT United Kingdom. New address: 37-38 Long Acre London WC2E 9JT. Change date: 2019-04-29. 2019-04-29 View Report
Address. Change date: 2019-04-29. New address: 37-38 Long Acre London WC2E 9JT. Old address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY. 2019-04-29 View Report
Officers. Officer name: Regent Corporate Secretaries Ltd. Appointment date: 2019-04-08. 2019-04-29 View Report
Officers. Appointment date: 2019-04-08. Officer name: Mr Ahmet Gecel. 2019-04-29 View Report
Resolution. Description: Resolutions. 2019-04-23 View Report
Officers. Termination date: 2019-04-08. Officer name: Martin Stein. 2019-04-12 View Report
Officers. Termination date: 2019-04-08. Officer name: Brian Keith Hamilton Smith. 2019-04-11 View Report
Accounts. Accounts type micro entity. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type micro entity. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Address. Change date: 2015-01-07. New address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY. Old address: C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Address. Change date: 2014-02-24. Old address: 16 Dover Street London W1S 4LR. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Accounts. Accounts type total exemption small. 2009-11-11 View Report
Address. Description: Registered office changed on 15/05/2009 from 8TH floor, new zealand house 80 haymarket london SW1Y 4TQ. 2009-05-15 View Report
Accounts. Accounts type total exemption small. 2009-05-14 View Report
Annual return. Legacy. 2009-04-15 View Report
Annual return. Legacy. 2008-05-08 View Report
Accounts. Accounts type dormant. 2008-02-13 View Report