HAYES LANE PROPERTIES LIMITED

Unit 26-28 Thorne Way, Woolsbridge Industrial Estate Unit 26-28 Thorne Way, Woolsbridge Industrial Estate, Wimborne, BH21 6FB, Dorset, England
StatusACTIVE
Company No.10648509
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

HAYES LANE PROPERTIES LIMITED is an active private limited company with number 10648509. It was incorporated 7 years, 3 months, 14 days ago, on 02 March 2017. The company address is Unit 26-28 Thorne Way, Woolsbridge Industrial Estate Unit 26-28 Thorne Way, Woolsbridge Industrial Estate, Wimborne, BH21 6FB, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 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: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: Suite 5, Brightwater House Market Place Ringwood Hampshire BH24 1AP England

Change date: 2023-09-12

New address: Unit 26-28 Thorne Way, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janette Leach

Appointment date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Mrs Janette Leach

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Mariner

Change date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 106485090001

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janette Leach

Notification date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-24

Psc name: Stuart Mariner

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janette Leach

Cessation date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Janette Leach

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

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: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Stuart Mariner

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2018

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-06

Capital : 2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGEAN CONSULTANCY LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10741103
Status:ACTIVE
Category:Private Limited Company
Number:CE004731
Status:ACTIVE
Category:Charitable Incorporated Organisation

DIRECTHAIRBEAUTY LTD

5 CRESCENT EAST,LANCASHIRE,FY5 3LJ

Number:04875417
Status:ACTIVE
Category:Private Limited Company

PR KT LTD

5 WOODCLIFF CLOSE,WASHINGTON,NE38 8LP

Number:11961505
Status:ACTIVE
Category:Private Limited Company

PROCON INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11699436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANTEGA LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:10574220
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