HAIGSIDE LIMITED

10 Upper Berkeley Street 10 Upper Berkeley Street, W1H 7PE
StatusACTIVE
Company No.01779780
CategoryPrivate Limited Company
Incorporated21 Dec 1983
Age40 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

HAIGSIDE LIMITED is an active private limited company with number 01779780. It was incorporated 40 years, 4 months, 26 days ago, on 21 December 1983. The company address is 10 Upper Berkeley Street 10 Upper Berkeley Street, W1H 7PE.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Niki Cole

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Shelby Cole

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compco Holdings Limited

Cessation date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: City & General Securities Limited

Notification date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-23

Officer name: Richard Jeremy De Barr

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Neil Steinberg

Change date: 2016-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Ross Collins

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Jun 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Jun 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 May 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Shelby Cole

Change date: 2013-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Legacy

Date: 11 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 52

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Statement of companys objects

Date: 02 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 19 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48

Documents

View document PDF

Annual return company with made up date

Date: 04 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-25

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 51

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2005

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 30/06/04 from: 1 de walden court, 85 new cavendish street, london, W1W 6XD

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2003

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BURLESQUE BAKERY LTD

5 JUPITER HOUSE,READING,RG7 8NN

Number:07470039
Status:ACTIVE
Category:Private Limited Company

CHILTERNS WATER SERVICES LTD

C/O SPICER & CO STAPLE HOUSE,DUNSTABLE,LU6 1SU

Number:08386162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONOCO LIMITED

20TH FLOOR,LONDON,EC2R 7HJ

Number:03004536
Status:ACTIVE
Category:Private Limited Company

D C BREEZE LIMITED

12 MYERS COURT,NORTH LANARKSHIRE,ML4 3PP

Number:SC230805
Status:ACTIVE
Category:Private Limited Company

G R NORTON ROOFING LIMITED

1 ROSE MOUNT COURT,KEIGHLEY,BD20 7PG

Number:08369004
Status:ACTIVE
Category:Private Limited Company

MARK PETERS PROPERTY SOLUTIONS LTD

16A BLAIR SHEPHERD & CO,ALTRINCHAM,WA14 1RP

Number:11970088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source