-
HAYCROFT HOMES LIMITED - Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
Company Information
- Company registration number
- 05577605
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Browns Yard
- Seas End Road, Moulton Seas End
- Spalding
- Lincolnshire
- PE12 6JX
- United Kingdom Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom UK
Management
- Managing Directors
- FORD, Derek John
- SPENCELEY, Robert Ian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-09-28
- Dissolved on
- 2023-06-13
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- -
- Mr Robert Ian Spenceley
- -
- Waites Farm Holdings Limited
- D & R Property Services Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2014-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-09-28
-
HAYCROFT HOMES LIMITED Company Description
- HAYCROFT HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 05577605. Its current trading status is "closed". It was registered 2005-09-28. It has declared SIC or NACE codes as "41202". It has 2 directors The latest accounts are filed up to 30/09/2012. The latest annual return was filed up to 2012-09-28.It can be contacted at Browns Yard .
Get HAYCROFT HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Haycroft Homes Limited - Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
Did you know? kompany provides original and official company documents for HAYCROFT HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-06-13) - GAZ2(A)
-
accounts-with-accounts-type-micro-entity (2023-02-03) - AA
-
gazette-notice-voluntary (2023-03-28) - GAZ1(A)
-
dissolution-application-strike-off-company (2023-03-21) - DS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-29) - CS01
-
change-person-director-company-with-change-date (2022-09-22) - CH01
-
termination-director-company-with-name-termination-date (2022-01-30) - TM01
keyboard_arrow_right 2021
-
capital-cancellation-shares (2021-05-11) - SH06
-
resolution (2021-05-12) - RESOLUTIONS
-
capital-return-purchase-own-shares (2021-06-08) - SH03
-
accounts-with-accounts-type-total-exemption-full (2021-06-18) - AA
-
change-person-director-company-with-change-date (2021-09-02) - CH01
-
change-person-director-company-with-change-date (2021-10-04) - CH01
-
termination-director-company-with-name-termination-date (2021-10-04) - TM01
-
cessation-of-a-person-with-significant-control (2021-10-04) - PSC07
-
capital-cancellation-shares (2021-10-27) - SH06
-
change-account-reference-date-company-previous-shortened (2021-10-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-11-01) - AA
-
confirmation-statement-with-updates (2021-11-04) - CS01
-
change-person-director-company-with-change-date (2021-11-17) - CH01
-
capital-return-purchase-own-shares (2021-11-22) - SH03
-
resolution (2021-10-15) - RESOLUTIONS
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-04-03) - MR04
-
mortgage-satisfy-charge-full (2020-05-18) - MR04
-
confirmation-statement-with-updates (2020-10-12) - CS01
-
change-account-reference-date-company-current-extended (2020-08-11) - AA01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-14) - MR01
-
mortgage-satisfy-charge-full (2019-11-09) - MR04
-
confirmation-statement-with-updates (2019-09-30) - CS01
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-11-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-04) - MR01
-
confirmation-statement-with-no-updates (2018-10-01) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-16) - CH01
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
change-person-director-company-with-change-date (2017-07-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-28) - AD01
-
mortgage-satisfy-charge-full (2017-02-08) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
change-person-director-company-with-change-date (2016-11-29) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
change-account-reference-date-company-current-shortened (2015-06-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-16) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-04-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-07) - AP01
-
resolution (2013-01-25) - RESOLUTIONS
-
statement-of-companys-objects (2013-01-25) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-22) - AR01
-
capital-name-of-class-of-shares (2013-01-25) - SH08
-
capital-allotment-shares (2013-01-25) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-07-20) - AA
-
appoint-person-director-company-with-name (2012-12-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-12-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
accounts-with-accounts-type-dormant (2012-10-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-11-25) - TM02
-
termination-director-company-with-name (2010-11-25) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-11-24) - AD01
-
accounts-with-accounts-type-dormant (2010-11-23) - AA
-
accounts-with-accounts-type-dormant (2010-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-06) - AR01
-
accounts-with-accounts-type-dormant (2009-03-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-01) - 363a
-
legacy (2008-10-01) - 287
-
accounts-with-accounts-type-dormant (2008-07-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-26) - 363s
-
legacy (2007-07-04) - 287
-
legacy (2007-10-04) - 363a
-
accounts-with-accounts-type-dormant (2007-07-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-24) - 288b
-
legacy (2006-01-24) - 288a
-
legacy (2006-01-24) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-09-28) - NEWINC