HAYTON GAME LIMITED
Status | ACTIVE |
Company No. | 07687988 |
Category | Private Limited Company |
Incorporated | 30 Jun 2011 |
Age | 12 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HAYTON GAME LIMITED is an active private limited company with number 07687988. It was incorporated 12 years, 10 months, 23 days ago, on 30 June 2011. The company address is Global House Global House, Carlisle, CA3 8SY, Cumbria, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type small
Date: 18 Mar 2024
Action Date: 25 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-25
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type small
Date: 07 Jul 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-04
Officer name: Christopher James Harrison
Documents
Accounts with accounts type small
Date: 05 Apr 2022
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type small
Date: 04 Nov 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ewm (Topco) Limited
Cessation date: 2021-06-02
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ampgreen Estates Limited
Notification date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Jackson
Appointment date: 2020-09-15
Documents
Mortgage satisfy charge full
Date: 16 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076879880001
Documents
Resolution
Date: 01 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2020
Action Date: 17 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076879880002
Charge creation date: 2020-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076879880001
Charge creation date: 2020-03-17
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ewm (Topco) Limited
Notification date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 02 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Ewm (2011) Limited
Documents
Accounts with accounts type small
Date: 06 Dec 2019
Action Date: 02 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-02
Documents
Accounts with accounts type small
Date: 05 Jun 2019
Action Date: 25 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-25
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Simpson
Appointment date: 2019-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-30
Officer name: David Edward Stout
Documents
Appoint person secretary company with name date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-30
Officer name: Miss June Carruthers
Documents
Termination secretary company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-30
Officer name: Linda Mary Duran
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
New address: Global House 5 Castle Street Carlisle Cumbria CA3 8SY
Old address: C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
Documents
Change account reference date company current shortened
Date: 01 Oct 2018
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-02-28
Documents
Change account reference date company current extended
Date: 21 Mar 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type small
Date: 01 Dec 2017
Action Date: 25 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-25
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Harrison
Appointment date: 2017-11-15
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type full
Date: 29 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type full
Date: 03 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type full
Date: 05 Dec 2014
Action Date: 01 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-01
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-23
New address: C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
Old address: Unit a Kingmoor Park South Industrial Estate Queens Drive Carlisle Cumbria CA6 4SB
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 27 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Old address: 6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom
Change date: 2013-11-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Day
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Stout
Documents
Appoint person secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Mary Duran
Documents
Certificate change of name company
Date: 01 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed workfinder LIMITED\certificate issued on 01/05/13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-24
Officer name: Mr Philip Edward Day
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: Hayton Hall Edmond Castle Corby Hill Carlisle CA4 8QD England
Documents
Some Companies
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 07776879 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 DOCK STREET,DUNDEE,DD1 4BT
Number: | SL031351 |
Status: | ACTIVE |
Category: | Limited Partnership |
MURRAY GROVE ASSOCIATES LIMITED
32 BYRON HILL ROAD,HARROW,HA2 0HY
Number: | 03242502 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WROSE GROVE,BRADFORD,BD2 1PQ
Number: | 10422262 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC421275 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAXING CONSULTANTS (GLASGOW) LTD.
E K BUSINESS CENTRE 14 STROUD ROAD,GLASGOW,G75 0YA
Number: | SC533541 |
Status: | ACTIVE |
Category: | Private Limited Company |