HAYCOURT DEVELOPMENTS LIMITED

Unit 1 Office 1 Tower Lane Business Park Unit 1 Office 1 Tower Lane Business Park, Warmley, BS30 8XT, Bristol, United Kingdom
StatusACTIVE
Company No.09728761
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

HAYCOURT DEVELOPMENTS LIMITED is an active private limited company with number 09728761. It was incorporated 8 years, 9 months, 5 days ago, on 12 August 2015. The company address is Unit 1 Office 1 Tower Lane Business Park Unit 1 Office 1 Tower Lane Business Park, Warmley, BS30 8XT, Bristol, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-17

Officer name: Mrs Isabel Hoy

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-28

New date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Old address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom

New address: Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT

Change date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-22

Psc name: Clarissa Grace Hoy

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-22

Psc name: Isabel Florence Hoy

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Hoy

Cessation date: 2021-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-29

New date: 2020-08-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Isabel Hoy

Appointment date: 2021-02-01

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2021

Action Date: 10 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-10

Capital : 40 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Hoy

Change date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Hoy

Change date: 2020-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2020

Action Date: 29 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-29

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Robert Hoy

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: Grounded Property Trading Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: John Patrick Boyce

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

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grounded Property Trading Limited

Notification date: 2017-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jane Hoy

Cessation date: 2017-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Robert Hoy

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Boyce

Appointment date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DASTLE COMPANY LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL032043
Status:ACTIVE
Category:Limited Partnership

EASSYCOIN UK LIMITED

FLAT G10 REGENT COURT 29A WRIGHTS LANE,HIGHSTREET KENSINGTON,W8 5SJ

Number:11099511
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IEXPERT LIMITED

5 NEW PARADE,ASHFORD,TW15 2UF

Number:11927870
Status:ACTIVE
Category:Private Limited Company

NOVUS CORPORATE LIMITED

VERDE BUILDING,LONDON,SW1E 5DH

Number:08352591
Status:ACTIVE
Category:Private Limited Company

SKIPPER DUCTWORK LIMITED

15 HATCH LANE,LONDON,E4 6LP

Number:07864883
Status:ACTIVE
Category:Private Limited Company

STATION BRAVO LTD

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11193049
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