HEYLO HOUSING GROUP LIMITED

6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England
StatusACTIVE
Company No.11104403
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

HEYLO HOUSING GROUP LIMITED is an active private limited company with number 11104403. It was incorporated 6 years, 5 months, 8 days ago, on 08 December 2017. The company address is 6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England.



Company Fillings

Accounts with accounts type group

Date: 11 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Makinson

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mr Martin David Samworth

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Felicity James Smith

Appointment date: 2023-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grenville Turner

Termination date: 2023-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-14

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Accounts amended with accounts type group

Date: 22 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Capital return purchase own shares

Date: 24 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Oct 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH06

Capital : 50.02 GBP

Date: 2022-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111044030004

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-27

Psc name: Manifesto Technologies Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-27

Psc name: Giles Patrick Cyril Mackay

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2022

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-21

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Capital cancellation shares

Date: 07 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH06

Capital : 51.02 GBP

Date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 07 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of director appointment with name

Date: 31 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Frederick Montague

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Frederick Montague

Appointment date: 2022-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 6 Wellington Place Fourth Floor [Ref: Csu] Leeds LS1 4AP

Old address: 5th Floor One New Change London EC4M 9AF England

Change date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: 5th Floor One New Change London EC4M 9AF

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP England

Change date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP

Change date: 2021-09-22

Old address: 5th Floor One New Change London EC4M 9AF

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Aug 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH06

Capital : 55.02 GBP

Date: 2021-04-30

Documents

View document PDF

Capital cancellation shares

Date: 09 Aug 2021

Action Date: 21 May 2021

Category: Capital

Type: SH06

Capital : 53.02 GBP

Date: 2021-05-21

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111044030005

Charge creation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Hewitt

Termination date: 2021-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111044030004

Charge creation date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Giles Patrick Cyril Mackay

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Christopher Andrew Hewitt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 19 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-19

Charge number: 111044030003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-24

Charge number: 111044030002

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Brian Gerard Lochead

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111044030001

Charge creation date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Nicholas Alexander Mcalpine-Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Mcalpine-Lee

Termination date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grenville Turner

Appointment date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nick Jopling

Appointment date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Brian Gerard Lochead

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-23

Psc name: Giles Patrick Cyril Mackay

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Alexander Mcalpine-Lee

Notification date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Andrew Hewitt

Change date: 2018-08-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-14

Capital : 60.02 GBP

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/18

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Capital

Type: SH01

Capital : 60,000,000 GBP

Date: 2018-08-23

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Vaughan Castledine

Termination date: 2018-06-12

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISE ALEKSANDRA LTD

22 CRAWFORD COURT,LONDON,W1H 2NL

Number:10422590
Status:ACTIVE
Category:Private Limited Company

COPPERSTONE SOLICITORS LIMITED

93 - 101 GREENFIELD ROAD,LONDON,E1 1EJ

Number:06976180
Status:ACTIVE
Category:Private Limited Company

ECBN CONSULTING LTD

81 SHAWWOOD CRESCENT,GLASGOW,G77 5ND

Number:SC606247
Status:ACTIVE
Category:Private Limited Company

FTS AUTO REPAIRS LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:08419934
Status:ACTIVE
Category:Private Limited Company

LIONMERE LIMITED

HOUGHTON HOUSE,STOCKBRIDGE,SO20 6LN

Number:02018165
Status:ACTIVE
Category:Private Limited Company

RAINBOWS END CAFE LTD

5 FAIRFIELD GARDENS,SOMERSET,BA6 9NH

Number:05877898
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