HAYTON GAME LIMITED

Global House Global House, Carlisle, CA3 8SY, Cumbria, England
StatusACTIVE
Company No.07687988
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076879880001

Documents

View document PDF

Memorandum articles

Date: 04 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Day

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Stout

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Linda Mary Duran

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLE SPORTS MARKETING LTD

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:07776879
Status:ACTIVE
Category:Private Limited Company

GRANDAFAX SERVICES LP

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

NEST AUTOS LIMITED

30 WROSE GROVE,BRADFORD,BD2 1PQ

Number:10422262
Status:ACTIVE
Category:Private Limited Company

NRG INVESTMENT MANAGEMENT LTD

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

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