HAYMARKET UK2 LIMITED
Status | ACTIVE |
Company No. | 06636567 |
Category | Private Limited Company |
Incorporated | 02 Jul 2008 |
Age | 15 years, 11 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 04 Aug 2020
Category: Dissolution
Type: DS02
Documents
Legacy
Date: 20 Apr 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 23 Mar 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 10 Mar 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/03/20
Documents
Mortgage satisfy charge full
Date: 27 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066365670004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Resolution
Date: 03 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
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
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
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
Legacy
Date: 29 Sep 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/08/08
Documents
Resolution
Date: 29 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
Some Companies
2 SANDERSON WAY,WOLVERHAMPTON,WV8 1FH
Number: | 09053831 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10862705 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 PENKETT ROAD,WALLASEY,CH45 7QA
Number: | 11672598 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |