HAYWOOD GROVE MANAGEMENT COMPANY LIMITED

1 Hillview Grove 1 Hillview Grove, Stafford, ST18 0WZ, England
StatusACTIVE
Company No.11215172
Category
Incorporated20 Feb 2018
Age6 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED MANAGEMENT CONSULTANCY LIMITED

UNIT 3 OXCLOSE LANE,MANSFIELD,NG19 8DF

Number:11767802
Status:ACTIVE
Category:Private Limited Company

CJP OUTREACH SERVICES LTD

C/O 144 BRADLEY VIEW,HALIFAX,HX4 9EA

Number:05802997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DON'S TRACTORS LTD

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

SSSB SOLUTIONS LTD

118A FONTHILL ROAD,LONDON,N4 3HP

Number:11656825
Status:ACTIVE
Category:Private Limited Company

T3X LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:09091022
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