HAYWOOD HEIGHTS (WRITHLINGTON) MANAGEMENT COMPANY LIMITED

Persimmon House Persimmon House, York, YO19 4FE, England
StatusACTIVE
Company No.09679559
Category
Incorporated09 Jul 2015
Age8 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

HAYWOOD HEIGHTS (WRITHLINGTON) MANAGEMENT COMPANY LIMITED is an active with number 09679559. It was incorporated 8 years, 10 months, 14 days ago, on 09 July 2015. The company address is Persimmon House Persimmon House, York, YO19 4FE, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Persimmon Homes Limited

Notification date: 2022-06-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Aidan Seaman

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Aidan Seaman

Appointment date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mr Sebastian Peter Spiller

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Robert James Leslie Hart

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Faulkner

Appointment date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Symon Briggs

Termination date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Stephen James Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Julian Stanley Roper

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Taylor

Appointment date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Symon Briggs

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 09 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Leslie Hart

Cessation date: 2017-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 09 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Terese Fletcher

Cessation date: 2017-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-09

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reddings Company Secretary Limited

Termination date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Elizabeth Redding

Termination date: 2015-07-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-07-09

Officer name: Remus Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Mrs Pauline Terese Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Leslie Hart

Appointment date: 2015-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

New address: Persimmon House Fulford York YO19 4FE

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

Change date: 2015-07-13

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTIMED LIMITED

SHEPSHED INDUSTRIAL ESTATE SULLINGTON ROAD,LOUGHBOROUGH,LE12 9JJ

Number:00259746
Status:ACTIVE
Category:Private Limited Company

BIG BROTHER PROMOTION COMPANY LIMITED

CHASE BUREAU ACCOUNTANTS,SOUTHEND ON SEA,SS1 1EA

Number:04382843
Status:ACTIVE
Category:Private Limited Company

BILL'S AUTOPARTS LIMITED

124-126 WESTOE ROAD,TYNE & WEAR,NE33 3PF

Number:04691114
Status:ACTIVE
Category:Private Limited Company

CHINA TAKEAWAY 25 LIMITED

SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11906219
Status:ACTIVE
Category:Private Limited Company

HOUSE OF ST GILES LTD

MERCURY HOUSE,SHIPSTONES BUSINESS CENTER.,NOTTINGHAM,NG7 7FN

Number:10096244
Status:ACTIVE
Category:Private Limited Company

PREP KITCHEN LIMITED

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:09775617
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