HAYABUSA PROPERTY SERVICES LTD

1c Amberside Wood Lane, Hemel Hempstead, HP2 4TP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11098953
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

HAYABUSA PROPERTY SERVICES LTD is an active private limited company with number 11098953. It was incorporated 6 years, 6 months, 11 days ago, on 06 December 2017. The company address is 1c Amberside Wood Lane, Hemel Hempstead, HP2 4TP, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-19

Psc name: Mr Ivan John Tunnicliff

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan John Tunnicliff

Change date: 2023-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ivan John Tunnicliff

Change date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mr Ivan John Tunnicliff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Ms Joanna Elizabeth Louisa Kennedy

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Ivan John Tunnicliff

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ivan John Tunnicliff

Change date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Ms Joanna Elizabeth Louisa Kennedy

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan John Tunnicliff

Change date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mr Ivan John Tunnicliff

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-05

Psc name: Mr Ivan John Tunnicliff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England

Change date: 2018-05-03

New address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&H BAR FACILITIES SERVICES LTD

32-34 HOLLOWAY CIRCUS, SMALLBROOK QUEENSWAY,,BIRMINGHAM,B1 1EG

Number:11830445
Status:ACTIVE
Category:Private Limited Company

CREST ROOFING & GENERAL BUILDERS LTD

21 LISLE LANE,ELY,CB7 4AS

Number:06069875
Status:ACTIVE
Category:Private Limited Company

GROUNDTECH CONSULTING LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:10825820
Status:ACTIVE
Category:Private Limited Company

MFA MEDIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11510141
Status:ACTIVE
Category:Private Limited Company

ROLAND TRANS LIMITED

6A MONTVALE GARDENS,LEICESTER,LE4 0BL

Number:10161131
Status:ACTIVE
Category:Private Limited Company

THACKLEY PUB CO LIMITED

536 LEEDS ROAD,BRADFORD,BD10 8JH

Number:11389874
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