HAYES ON THE CHINE FREEHOLD LIMITED

Unit 7 Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.06987368
CategoryPrivate Limited Company
Incorporated11 Aug 2009
Age14 years, 9 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun William Casey

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Sweeney

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Burch

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Jan 2010

Action Date: 18 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-18

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 15 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed jane lesley burch

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed richard helson hackett

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith dungate

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed rebecca sweeney

Documents

View document PDF

Incorporation company

Date: 11 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC426453
Status:ACTIVE
Category:Private Limited Company

AEONNYX LTD.

1-2 JUNCTION MEWS,LONDON,W2 1PN

Number:08163142
Status:ACTIVE
Category:Private Limited Company

ILLUMIN-8 UK LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:05392419
Status:ACTIVE
Category:Private Limited Company

RTV LOGISTICS LTD

APARTAMENT 11 52 BEACH ROAD,WESTON-SUPER-MARE,BS22 9UU

Number:09511042
Status:ACTIVE
Category:Private Limited Company

SPADENTAL WHITCHURCH LLP

6 THE CALVERT CENTRE,WINCHESTER,SO21 3BN

Number:OC393652
Status:ACTIVE
Category:Limited Liability Partnership

ST. MERRYN FREEHOLD LIMITED

10 ST MERRYN COURT,BECKENHAM,BR3 1RQ

Number:05400046
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