HAYCLOSE COURT MANAGEMENT COMPANY LIMITED

6 Lumley Road 6 Lumley Road, Cumbria, LA9 5HT
StatusACTIVE
Company No.02127997
CategoryPrivate Limited Company
Incorporated05 May 1987
Age37 years, 29 days
JurisdictionEngland Wales

SUMMARY

HAYCLOSE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02127997. It was incorporated 37 years, 29 days ago, on 05 May 1987. The company address is 6 Lumley Road 6 Lumley Road, Cumbria, LA9 5HT.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 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: 06 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 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: 11 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Tracy Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracy Smith

Appointment date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-11

Officer name: John Dunbavin

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Stanley Gardner

Termination date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

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: 06 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

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: 11 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Mr Alan Stanley Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Nicholson

Termination date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 31 Aug 2011

Action Date: 31 Dec 1998

Category: Accounts

Type: AAMD

Made up date: 1998-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Matthew George Nicholson

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Hayton

Change date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Dunbavin

Change date: 2010-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 20/10/06 from: ivy garth goose green preston patrick milnthorpe cumbria LA7 7PB

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 12/02/04 from: 21 fulmar drive kendal LA9 7RN

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/96; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/95; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/93; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/92; change of members

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/90; no change of members

Documents

Legacy

Date: 17 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/89; no change of members

Documents

Legacy

Date: 17 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/88; full list of members

Documents

Gazette filings brought up to date

Date: 03 Jun 1991

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

BUSINESS INVESTMENT AND RESEARCH NETWORK LIMITED

253 IVYHOUSE ROAD,DAGENHAM,RM9 5RT

Number:10789214
Status:ACTIVE
Category:Private Limited Company

HES LUBEMEC LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:06655066
Status:ACTIVE
Category:Private Limited Company

M R FOSTER LTD

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:11402724
Status:ACTIVE
Category:Private Limited Company

R AND A LESTER LIMITED

16 FERNEY ROAD,HERTFORDSHIRE,EN7 6XP

Number:02742215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RDS MANAGEMENT LIMITED

4 CHILTERN CLOSE,HENLEY-ON THAMES,RG9 1RH

Number:06822527
Status:ACTIVE
Category:Private Limited Company

THE COLLABORATIVE LIFE LTD

37 VICTORIA GARDENS,RINGWOOD,BH24 1FD

Number:11784085
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