HAYMARKET UK2 LIMITED

Bridge House Bridge House, Twickenham, TW1 3SP, England
StatusACTIVE
Company No.06636567
CategoryPrivate Limited Company
Incorporated02 Jul 2008
Age15 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

HAYMARKET UK2 LIMITED is an active private limited company with number 06636567. It was incorporated 15 years, 11 months, 2 days ago, on 02 July 2008. The company address is Bridge House Bridge House, Twickenham, TW1 3SP, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 27 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 27 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 10 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 10 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-30

Officer name: Philip Stanley Goodman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 13 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 13 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 Aug 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Legacy

Date: 20 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Capital

Type: SH19

Date: 2020-04-20

Capital : 1 USD

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 10 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/03/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066365670004

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 19 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 19 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-25

Charge number: 066365670004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

New address: Bridge House 69 London Road Twickenham TW1 3SP

Change date: 2015-12-04

Old address: Teddington Studios Broom Road Teddington Middlesex TW11 9BE

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Freeman

Termination date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Dyce Duckworth

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Brian John Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Brian John Freeman

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: 174 Hammersmith Road London W6 7JP

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 06 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-06

Capital : 135,000,001 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 01/08/08\usd si 72000000@1=72000000\usd ic 1/72000001\

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/08/08

Documents

View document PDF

Resolution

Date: 29 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 02 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNA UL-HAQ LIMITED

2 SANDERSON WAY,WOLVERHAMPTON,WV8 1FH

Number:09053831
Status:ACTIVE
Category:Private Limited Company

BLUR SPOT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10862705
Status:ACTIVE
Category:Private Limited Company

DELUDE LTD

92 PENKETT ROAD,WALLASEY,CH45 7QA

Number:11672598
Status:ACTIVE
Category:Private Limited Company

DK PETROLEUM LIMITED

23 GRAHAME PARK WAY,LONDON,NW7 2LA

Number:11273154
Status:ACTIVE
Category:Private Limited Company

EDWARDS COMMERCIAL (FP) LIMITED

UNIT 14 THE IDAS INDUSTRIAL ESTATE,LEEDS,LS10 1SP

Number:11920390
Status:ACTIVE
Category:Private Limited Company

SUGARMAN MEDICAL GROUP LIMITED

CHEVRON HOUSE,HILLINGDON,UB10 9PF

Number:05882566
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