HAYES ON THE CHINE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06987368 |
Category | Private Limited Company |
Incorporated | 11 Aug 2009 |
Age | 14 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HAYES ON THE CHINE FREEHOLD LIMITED is an active private limited company with number 06987368. It was incorporated 14 years, 9 months, 24 days ago, on 11 August 2009. The company address is Unit 7 Astra Centre, Harlow, CM20 2BN, Essex, England.
Company Fillings
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Gilby
Appointment date: 2024-03-21
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Entwistle
Appointment date: 2023-08-25
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-25
Officer name: Richard Nelson Hackett
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-10
Officer name: Mr David Langford
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Appoint corporate secretary company with name date
Date: 31 May 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-02-01
Officer name: Warwick Estates Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Old address: 29 West Street Ringwood BH24 1DY England
Change date: 2023-05-31
New address: Unit 7 Astra Centre Harlow Essex CM20 2BN
Documents
Termination secretary company with name termination date
Date: 31 May 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-01
Officer name: Woodley & Associates Limited
Documents
Appoint corporate secretary company with name date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Woodley & Associates Limited
Appointment date: 2022-11-14
Documents
Termination secretary company with name termination date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-14
Officer name: Initiative Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Old address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
New address: 29 West Street Ringwood BH24 1DY
Change date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change corporate secretary company with change date
Date: 28 Oct 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Initiative Property Management Ltd
Change date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
New address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED
Old address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
Change date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Change corporate secretary company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Initiative Property Management Ltd
Change date: 2018-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
New address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE
Old address: Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England
Change date: 2018-02-14
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
New address: Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW
Old address: Flat 2, Hayes on the Chine 4-6 Studland Road Bournemouth Dorset BH4 8JA
Documents
Appoint corporate secretary company with name date
Date: 13 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Initiative Property Management Ltd
Appointment date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change account reference date company current shortened
Date: 17 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: Flat 2, Hayes on the Chine 4-6 Studland Road Bournemouth Dorset BH4 8JA
Old address: Flat 2 Hayes on the Chine 4-6 Studland Road, Bournemouth Dorset BH4 8JA England
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun William Casey
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Flat 10 Hayes on the Chine 4-6 Studland Road Bournemouth Hampshire BH4 8JA United Kingdom
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Sweeney
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Burch
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: Flat 10 Hayes on the Chine 4-6 Studland Road Bournemouth Dorset BH4 8JA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Richard Helson Hackett
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-23
Old address: 10 Hayes on the Chine 4-6 Studland Road Bournemouth Dorset BH4 8JA
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rebecca Sweeney
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Jane Lesley Burch
Documents
Capital allotment shares
Date: 28 Jan 2010
Action Date: 18 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-18
Capital : 10 GBP
Documents
Resolution
Date: 15 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed jane lesley burch
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed richard helson hackett
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from 31 corsham street london N1 6DR
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith dungate
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed rebecca sweeney
Documents
Some Companies
ACHAVANICH TECHNICAL & BUILDING SERVICES LIMITED
SCHOOLHOUSE,LATHERON,KW5 6DX
Number: | SC426453 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 JUNCTION MEWS,LONDON,W2 1PN
Number: | 08163142 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 05392419 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTAMENT 11 52 BEACH ROAD,WESTON-SUPER-MARE,BS22 9UU
Number: | 09511042 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE CALVERT CENTRE,WINCHESTER,SO21 3BN
Number: | OC393652 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 ST MERRYN COURT,BECKENHAM,BR3 1RQ
Number: | 05400046 |
Status: | ACTIVE |
Category: | Private Limited Company |