5 & 6 HAYES COURT LIMITED
Status | ACTIVE |
Company No. | 05995595 |
Category | |
Incorporated | 10 Nov 2006 |
Age | 17 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
5 & 6 HAYES COURT LIMITED is an active with number 05995595. It was incorporated 17 years, 6 months, 25 days ago, on 10 November 2006. The company address is Gable End, 2 The Barns Compton Street Gable End, 2 The Barns Compton Street, Somerton, TA11 6PS, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
New address: Gable End, 2 the Barns Compton Street Compton Dundon Somerton TA11 6PS
Old address: Crabtrees, No.2 Wraxhill Close Street BA16 0HF England
Documents
Accounts with accounts type dormant
Date: 11 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Notification of a person with significant control
Date: 15 Nov 2022
Action Date: 17 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Colin Peirce
Notification date: 2022-07-17
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 17 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-17
Officer name: Mr Andrew Colin Peirce
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 08 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-08
Officer name: Nathan Mark Willmott
Documents
Accounts with accounts type dormant
Date: 11 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 11 May 2022
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-08
Psc name: Nathan Mark Willmott
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
New address: Crabtrees, No.2 Wraxhill Close Street BA16 0HF
Change date: 2022-05-11
Old address: 65 High Street Glastonbury BA6 9DS England
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-17
Psc name: Mr Joseph William Burt
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Mark Willmott
Change date: 2019-04-06
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
New address: 65 High Street Glastonbury BA6 9DS
Change date: 2018-11-23
Old address: , 48 High Street, Glastonbury, Somerset, BA6 9DX
Documents
Accounts with accounts type dormant
Date: 19 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 14 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph William Burt
Appointment date: 2015-07-10
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Jeffery
Termination date: 2015-07-10
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin John Jeffery
Termination date: 2015-07-10
Documents
Accounts with accounts type dormant
Date: 13 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 02 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Annual return company with made up date no member list
Date: 04 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type dormant
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 03 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin John Jeffrey
Change date: 2012-12-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 21 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type dormant
Date: 08 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 18 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type dormant
Date: 12 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 14 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Colin John Jeffery
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin John Jeffrey
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathan Mark Willmott
Change date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Old address: , 6 Hayes Court, Hindhayes Lane, Street, Somerset, BA16 0FP
Change date: 2009-11-25
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/11/08
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/11/07
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: unit 29, underwoods business, park, wookey hole road, wells, somerset BA5 1AF
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
124 HORSEFERRY ROAD,,SW1P 2TX
Number: | 04063871 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GREEN LANE,LONDON,NW4 2AG
Number: | 11412082 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW HEALTH PARTNERSHIPS LIMITED
2ND FLOOR,HARROW,HA1 2EN
Number: | 07300217 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CONSTRUCT (OXFORD) LIMITED
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 04707616 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SEAFORTH ROAD,LIVERPOOL,L21 3TX
Number: | 11376343 |
Status: | ACTIVE |
Category: | Private Limited Company |
265 TOTTENHAM COURT ROAD,LONDON,W1T 7RQ
Number: | 05648039 |
Status: | ACTIVE |
Category: | Private Limited Company |