(AA) Small-sized company accounts made up to 31st March 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 086104710010, created on 12th December 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 086104710007 in full
filed on: 15th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086104710009, created on 12th December 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 086104710008, created on 12th December 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 086104710007, created on 12th December 2023
filed on: 12th, December 2023
| mortgage
|
Free Download
(33 pages)
|
(CERTNM) Company name changed heyford regeneration LIMITEDcertificate issued on 16/11/23
filed on: 16th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 14th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086104710001 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086104710006 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086104710004 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086104710005 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086104710002 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086104710006, created on 7th April 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(28 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 14th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st March 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2021
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2020 - the day director's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086104710005, created on 10th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
(MR05) All of the property or undertaking has been released from charge 086104710004
filed on: 6th, November 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086104710004, created on 28th March 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(28 pages)
|
(AD01) Address change date: 20th March 2019. New Address: Heyford Park House Camp Road Upper Heyford Bicester OX25 5HD. Previous address: C/O Devonshire Solicitors 30 Finsbury Circus London EC2M 7DT
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 14th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th March 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th March 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 086104710003, created on 13th March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 086104710002, created on 13th March 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 086104710001, created on 13th March 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(19 pages)
|
(TM02) 19th July 2016 - the day secretary's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 15th July 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th September 2015: 99.00 GBP
capital
|
|
(AR01) Annual return drawn up to 31st July 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(17 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(29 pages)
|