HAYWOOD GROVE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11215172 |
Category | |
Incorporated | 20 Feb 2018 |
Age | 6 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HAYWOOD GROVE MANAGEMENT COMPANY LIMITED is an active with number 11215172. It was incorporated 6 years, 3 months, 11 days ago, on 20 February 2018. The company address is 1 Hillview Grove 1 Hillview Grove, Stafford, ST18 0WZ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Hyungjune Shim
Notification date: 2023-09-27
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-29
Psc name: Mark Cunningham Jamieson
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-25
Psc name: Joanne Louise Williams
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Geoffrey Green
Notification date: 2023-10-31
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 15 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirstie Lianne Barton
Notification date: 2023-10-15
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dorian Graham Wall
Notification date: 2023-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mark Watson
Termination date: 2023-09-30
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirsty Louise Saunders
Notification date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 20 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-20
Psc name: Neil Dawson
Documents
Withdrawal of a person with significant control statement
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-25
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Brian Hunt
Termination date: 2022-01-27
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Julian Hyungjune Shim
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-10
Officer name: Louise Michelle L'estrange
Documents
Accounts with accounts type dormant
Date: 13 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-23
Officer name: Christopher Geoffrey Green
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Michael Robert Pett
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Richard Hugh Pett
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mrs Kirsty Louise Saunders
Documents
Notification of a person with significant control statement
Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Richard Hugh Pett
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Michael Robert Pett
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Ms Denise Josephine Ballinger
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Christopher Geoffrey Green
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr William Mark Watson
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Jonathan Brian Hunt
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Julian Hyungjune Shim
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mrs Joanne Louise Williams
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Cunningham Jamieson
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mrs Louise Michelle L'estrange
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Neil Andrew Dawson
Documents
Appoint person secretary company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Dawson
Appointment date: 2021-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
New address: 1 Hillview Grove Little Haywood Stafford ST18 0WZ
Change date: 2021-03-01
Old address: A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT
Documents
Termination secretary company with name termination date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ground Solutions Uk Limited
Termination date: 2021-03-01
Documents
Accounts with accounts type dormant
Date: 19 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change corporate secretary company with change date
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ground Solutions Uk Limited
Change date: 2019-10-15
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-02
New address: A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT
Old address: 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
Documents
Some Companies
ALLIED MANAGEMENT CONSULTANCY LIMITED
UNIT 3 OXCLOSE LANE,MANSFIELD,NG19 8DF
Number: | 11767802 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 144 BRADLEY VIEW,HALIFAX,HX4 9EA
Number: | 05802997 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
102/105 LICHFIELD STREET,TAMWORTH,B79 7QB
Number: | 09832095 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL REAL ESTATE & MARKETING LIMITED
1 LOWMAN WAY,HILTON,DE65 5LJ
Number: | 08679145 |
Status: | ACTIVE |
Category: | Private Limited Company |
118A FONTHILL ROAD,LONDON,N4 3HP
Number: | 11656825 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 09091022 |
Status: | ACTIVE |
Category: | Private Limited Company |