-
HAYFIELD HOMES GROUP LIMITED - Hayfield House Arleston Way, Shirley, Solihull, B90 4LH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 10766735
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hayfield House Arleston Way
- Shirley
- Solihull
- B90 4LH
- England Hayfield House Arleston Way, Shirley, Solihull, B90 4LH, England UK
Management
- Geschäftsführung
- BOOTH, Mark Alan
- SHOVLIN, Patrick Joseph
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.05.2017
- Alter der Firma 2017-05-11 7 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Patrick Joseph Shovlin
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- Jahresmeldung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2024-03-17
-
HAYFIELD HOMES GROUP LIMITED Firmenbeschreibung
- HAYFIELD HOMES GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 10766735. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.05.2017 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.07.2022 hinterlegt.Die Firma kann schriftlich über Hayfield House Arleston Way erreicht werden.
Jetzt sichern HAYFIELD HOMES GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hayfield Homes Group Limited - Hayfield House Arleston Way, Shirley, Solihull, B90 4LH, Grossbritannien
- 2017-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HAYFIELD HOMES GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-account-reference-date-company-current-shortened (2024-04-29) - AA01
-
confirmation-statement-with-no-updates (2024-04-01) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-17) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-07-28) - AA
-
mortgage-satisfy-charge-full (2022-07-12) - MR04
-
mortgage-satisfy-charge-full (2022-06-30) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-07) - AD01
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
accounts-with-accounts-type-group (2021-09-27) - AA
-
gazette-filings-brought-up-to-date (2021-09-29) - DISS40
-
gazette-notice-compulsory (2021-09-28) - GAZ1
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-17) - TM01
-
notification-of-a-person-with-significant-control (2020-01-17) - PSC01
-
cessation-of-a-person-with-significant-control (2020-01-17) - PSC07
-
change-person-director-company-with-change-date (2020-01-27) - CH01
-
capital-cancellation-shares (2020-06-22) - SH06
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
capital-name-of-class-of-shares (2020-06-09) - SH08
-
capital-return-purchase-own-shares (2020-06-15) - SH03
-
resolution (2020-06-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-07-16) - CS01
keyboard_arrow_right 2019
-
capital-variation-of-rights-attached-to-shares (2019-10-22) - SH10
-
resolution (2019-10-24) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-10-22) - SH08
-
mortgage-satisfy-charge-full (2019-10-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
confirmation-statement-with-updates (2019-06-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-02) - MR01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-02-20) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-20) - PSC02
-
confirmation-statement-with-updates (2018-06-13) - CS01
-
change-account-reference-date-company-previous-shortened (2018-06-13) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-08-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-08) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-26) - MR01
-
appoint-person-director-company-with-name-date (2018-11-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-07) - MR01
-
change-person-director-company-with-change-date (2018-12-07) - CH01
-
resolution (2018-12-11) - RESOLUTIONS
-
capital-allotment-shares (2018-12-12) - SH01
-
capital-alter-shares-subdivision (2018-12-12) - SH02
-
legacy (2018-12-19) - RP04CS01
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-28) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-31) - MR01
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
capital-variation-of-rights-attached-to-shares (2017-08-18) - SH10
-
capital-allotment-shares (2017-08-07) - SH01
-
resolution (2017-08-16) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-08-18) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-24) - MR01
-
incorporation-company (2017-05-11) - NEWINC