HAYMILLS HOUSES LIMITED
Status | DISSOLVED |
Company No. | 01598219 |
Category | Private Limited Company |
Incorporated | 18 Nov 1981 |
Age | 42 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2010 |
Years | 13 years, 11 months, 16 days |
SUMMARY
HAYMILLS HOUSES LIMITED is an dissolved private limited company with number 01598219. It was incorporated 42 years, 6 months, 13 days ago, on 18 November 1981 and it was dissolved 13 years, 11 months, 16 days ago, on 15 June 2010. The company address is 14 Red Lion Square, London, WC1R 4QF.
Company Fillings
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ingrid blumberg
Documents
Accounts with made up date
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from 94-96 wigmore street london W1U 3RF
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/07; no change of members
Documents
Accounts with made up date
Date: 23 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: wesley house 1-7 wesley avenue london NW10 7BZ
Documents
Accounts with made up date
Date: 23 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Accounts with made up date
Date: 05 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with made up date
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/03; full list of members
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 04 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 02 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD
Documents
Accounts with made up date
Date: 27 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/00; full list of members
Documents
Accounts with made up date
Date: 06 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with made up date
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/99; full list of members
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/99; no change of members
Documents
Accounts with made up date
Date: 26 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/98; no change of members
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 29 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/97; full list of members
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haymills investments (no 1) limi ted\certificate issued on 13/03/97
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/96; no change of members
Documents
Accounts with accounts type full
Date: 07 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 14 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/94; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/93; no change of members
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 01 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 20 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/92; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/10/91; full list of members
Documents
Legacy
Date: 10 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 24 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/90; no change of members
Documents
Legacy
Date: 11 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 08 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/10/89; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 02 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/10/88; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 08 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 21 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 21 Nov 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 24/10/86
Documents
Some Companies
6A COOK STREET,BURY,BL9 0RP
Number: | 10871931 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE COTTAGE,BETCHWORTH,RH3 7DR
Number: | 11664473 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER FERNANDEZ ASSOCIATES LIMITED
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 10092384 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHESSEL AVENUE,SOUTHAMPTON,SO19 4DX
Number: | 09507034 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11298061 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BEDFORD STREET,BELFAST,BT2 7FW
Number: | NI616505 |
Status: | ACTIVE |
Category: | Private Limited Company |