NEW WORLD HAYDOCK LIMITED - BEACONSFIELD


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

Description Filing date
Accounts. Accounts type small. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-07-11 View Report
Mortgage. Charge number: 051861280005. 2023-07-04 View Report
Mortgage. Charge number: 051861280006. Charge creation date: 2023-06-30. 2023-07-02 View Report
Mortgage. Charge creation date: 2023-06-30. Charge number: 051861280007. 2023-07-02 View Report
Mortgage. Charge creation date: 2023-06-30. Charge number: 051861280008. 2023-07-02 View Report
Accounts. Accounts type small. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type small. 2022-06-28 View Report
Gazette. Gazette filings brought up to date. 2021-11-24 View Report
Accounts. Accounts type small. 2021-11-23 View Report
Gazette. Gazette notice compulsory. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Change account reference date company previous shortened. 2021-06-23 View Report
Officers. Officer name: Mr Frazer George Callingham. Appointment date: 2021-02-11. 2021-02-11 View Report
Accounts. Accounts type small. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Accounts. Accounts type small. 2020-02-05 View Report
Officers. Officer name: Jonathan Andrew Baker. Termination date: 2019-12-31. 2020-01-07 View Report
Gazette. Gazette filings brought up to date. 2019-12-04 View Report
Address. Old address: C/O Starboard Hotels Park House 10 Penn Road Beaconsfield HP9 2LH England. Change date: 2019-11-21. New address: C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield HP9 2LH. 2019-11-21 View Report
Gazette. Gazette notice compulsory. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Change account reference date company previous shortened. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2018-08-23 View Report
Accounts. Change account reference date company previous extended. 2018-08-22 View Report
Resolution. Description: Resolutions. 2018-03-26 View Report
Capital. Capital name of class of shares. 2018-03-15 View Report
Resolution. Description: Resolutions. 2018-03-14 View Report
Officers. Officer name: Mr Jonathan Baker. Change date: 2018-03-07. 2018-03-09 View Report
Officers. Appointment date: 2018-03-07. Officer name: Mr Jonathan Baker. 2018-03-09 View Report
Persons with significant control. Psc name: Sbh Styles Ltd. Notification date: 2018-03-07. 2018-03-09 View Report
Persons with significant control. Psc name: Carillion Am Developments Limited. Cessation date: 2018-03-07. 2018-03-09 View Report
Address. Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. New address: C/O Starboard Hotels Park House 10 Penn Road Beaconsfield HP9 2LH. Change date: 2018-03-09. 2018-03-09 View Report
Officers. Appointment date: 2018-03-07. Officer name: Mr Jacob Schreiber. 2018-03-09 View Report
Officers. Appointment date: 2018-03-07. Officer name: Mr Paul Arthur Callingham. 2018-03-09 View Report
Officers. Officer name: Lee James Mills. Termination date: 2018-03-07. 2018-03-09 View Report
Officers. Termination date: 2018-03-07. Officer name: Simon Paul Eastwood. 2018-03-09 View Report
Officers. Officer name: Graham Masterman Shepherd. Termination date: 2018-03-07. 2018-03-09 View Report
Officers. Termination date: 2018-03-07. Officer name: Craig Gordon Cutler. 2018-03-09 View Report
Mortgage. Charge number: 3. 2018-03-09 View Report
Mortgage. Charge number: 4. 2018-03-09 View Report
Mortgage. Charge number: 1. 2018-03-09 View Report
Mortgage. Charge number: 2. 2018-03-09 View Report
Mortgage. Charge number: 051861280005. Charge creation date: 2018-03-07. 2018-03-08 View Report
Persons with significant control. Cessation date: 2018-02-22. Psc name: Carillion Capital Projects Limited. 2018-03-06 View Report
Persons with significant control. Notification date: 2018-02-22. Psc name: Carillion Am Developments Limited. 2018-03-06 View Report
Accounts. Accounts amended with accounts type small. 2018-02-28 View Report
Capital. Capital allotment shares. 2018-02-26 View Report
Officers. Appointment date: 2018-02-15. Officer name: Mr Craig Gordon Cutler. 2018-02-26 View Report