HAYDEN HEWETT PROPERTIES 2007 LIMITED
Status | DISSOLVED |
Company No. | 06421794 |
Category | Private Limited Company |
Incorporated | 08 Nov 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 24 days |
SUMMARY
HAYDEN HEWETT PROPERTIES 2007 LIMITED is an dissolved private limited company with number 06421794. It was incorporated 16 years, 6 months, 24 days ago, on 08 November 2007 and it was dissolved 2 years, 11 months, 24 days ago, on 08 June 2021. The company address is Suite 12 Chessington Business Centre Suite 12 Chessington Business Centre, Chessington, KT9 1SD, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
Old address: Regus Wellington Way Weybridge Surrey KT13 0TT England
Change date: 2021-02-10
New address: Suite 12 Chessington Business Centre Cox Lane Chessington KT9 1SD
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: Regus Wellington Way Weybridge Surrey KT13 0TT
Old address: Howard House 70 Baker Street Weybridge Surrey KT13 8AL
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 19 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Change person secretary company with change date
Date: 19 Dec 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Paul Larbey
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 06 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mr Andrew Martin Muddyman
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Everard Shrimpton
Change date: 2009-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from house house 70 baker street weybridge surrey KT13 8AL
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from 2ND floor, albany house claremont lane esher surrey KT10 9DA
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew muddyman / 01/12/2008
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 PARK ROAD (BEXHILL) LIMITED
25 COLEBROOKE ROAD,BEXHILL-ON-SEA,TN39 3PZ
Number: | 04975949 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ALBURY DRIVE,MIDDLESEX,HA5 3RF
Number: | 05615880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR QUICKBOOKS,LONDON,NW9 8TZ
Number: | 10210866 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHURCH VIEW,HOLYWOOD,BT18 9DP
Number: | NI659067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,LONDON,SE1 3TY
Number: | 04996666 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 WELBECK ROAD,HARROW,HA2 0RR
Number: | 10793306 |
Status: | ACTIVE |
Category: | Private Limited Company |