HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01460726 |
Category | Private Limited Company |
Incorporated | 12 Nov 1979 |
Age | 44 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HAYGARTH PLACE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01460726. It was incorporated 44 years, 6 months, 20 days ago, on 12 November 1979. The company address is 8a Haygarth Place, London, SW19 5BX.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-17
Officer name: Murray Ashley Pickering
Documents
Confirmation statement with updates
Date: 31 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Simon Stephen Joseph Edelstyn
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Valerie Griffiths
Termination date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 30 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Brice Bennett
Appointment date: 2019-03-30
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-12
Officer name: David Elliott
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption full
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 14 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-02
Officer name: Patricia Anne Barnes
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2015
Action Date: 14 Nov 2015
Category: Address
Type: AD01
Old address: 19 Haygarth Place Wimbledon London SW19 5BX
Change date: 2015-11-14
New address: 8a Haygarth Place London SW19 5BX
Documents
Termination secretary company with name termination date
Date: 14 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Valerie Griffiths
Termination date: 2015-11-02
Documents
Annual return company with made up date changes to shareholders
Date: 09 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date changes to shareholders
Date: 21 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption full
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Anne Vivienne Kerr Rogan
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Griffiths
Documents
Annual return company with made up date changes to shareholders
Date: 26 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Valerie Griffiths
Documents
Termination secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Valerie Griffiths
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Johne
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Murray Ashley Pickering
Documents
Accounts with accounts type dormant
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Prior
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Johne
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Elliott
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Pickering
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed stephen john prior
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director susan woodward
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; change of members
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 28/06/04 from: 10 haygarth place london SW19 5BX
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; change of members
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; change of members
Documents
Accounts with accounts type full
Date: 19 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 28/02/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Some Companies
62 SPEED HOUSE, BARBICAN,,EC2Y 8AT
Number: | 04623452 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CROFT,CARLISLE,CA3 9BA
Number: | 01053802 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RESEARCH CENTRE PARC STORMY,BRIDGEND,CF33 4RS
Number: | 11296257 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROSECROFT DRIVE,WATFORD,WD17 4JG
Number: | 04552405 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11674509 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOOKS CLOSE,LONDON,SE15 2TP
Number: | 11503622 |
Status: | ACTIVE |
Category: | Private Limited Company |