Company NameHayfield Village Residents Company Limited
Company StatusActive
Company Number03403113
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Tracy-Jayne Cartwright
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(13 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1088 Auckley
Doncaster
South Yorkshire
DN9 3WP
Director NameMr Gary Cartwright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(14 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Director NameMiss Michelle Goodlad
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(17 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Director NameAdrian Charles Fuller
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(17 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Director NameMr Richard Charles Alfred Tucker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(20 years, 9 months after company formation)
Appointment Duration6 years
RoleXx
Country of ResidenceEngland
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Director NameMalcolm John Titley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2003)
RolePrison Officer
Correspondence Address4 Holly Road
Auckley
Doncaster
South Yorkshire
DN9 3ER
Director NameGeoffrey Stephen Payne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2004)
RoleSales Agent
Correspondence Address3 Lime Avenue
Auckley
Doncaster
South Yorkshire
DN9 3EN
Director NameShirley Boynton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 August 2009)
RoleRetail Management
Correspondence Address12 Elder Grove
Auckley
Doncaster
South Yorkshire
DN9 3EP
Director NameChristopher Coen Green
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 May 2004)
RoleDispensing Optician
Correspondence Address24 Hawthorne Road
Auckley
Doncaster
South Yorkshire
DN9 3EW
Director NameRonald Eato
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2004)
RoleRetired
Correspondence Address36 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NameMark Neil Law
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2006)
RoleNetwork Rail Possession Manage
Correspondence Address16 Apple Grove
Auckley
Doncaster
South Yorkshire
DN9 3ES
Director NameFrederick Hill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2005)
RoleManager
Correspondence Address25 Holly Road
Auckley
Doncaster
Yorkshire
DN9 3ER
Secretary NamePatricia Curran Roper
NationalityBritish
StatusResigned
Appointed24 June 2004(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 July 2005)
RoleFinance Officer
Correspondence Address35 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NamePatricia Curran Roper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2010)
RoleFinance Officer
Correspondence Address35 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NamePeter William Cole
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Holly Road
Auckley
Doncaster
South Yorkshire
DN9 3ER
Director NameJayne Claire Kelly
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2009)
RoleInsurance Consultant
Correspondence Address37 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NameJane Louise Gardiner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2009)
RoleLearning Support Assistant
Correspondence Address23 Hawthorne Road
Auckley
Doncaster
South Yorkshire
DN9 3EW
Secretary NameShirley Boynton
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2009)
RoleCompany Director
Correspondence Address12 Elder Grove
Auckley
Doncaster
South Yorkshire
DN9 3EP
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed10 September 2009(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressThe Barns Little Lane
Gringley-On-The-Hill
Doncaster
Nottinghamshire
DN10 4RY
Director NamePeter William Cole
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holly Road
Auckley
Doncaster
South Yorkshire
DN9 3ER
Director NameVictoria Marie Barrass
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2013)
RoleChildcare Sufficiency Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHvrc PO Box 1088
Doncaster
South Yorkshire
DN9 3WP
Director NameSusan Catherine Lodge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2016)
RoleEmployed By Sheffield City Council
Country of ResidenceEngland
Correspondence Address41 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Director NameAnnington Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2002)
Correspondence Address1 Callaghan Square
Cardiff
CF10 5BT
Wales
Secretary NameGreenhart Estate Management Limited (Corporation)
StatusResigned
Appointed13 November 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2006)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NameBarnsdales (Corporation)
StatusResigned
Appointed01 August 2006(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
Correspondence AddressFraser House
14-18 Netherhall Road
Doncaster
DN1 2PH

Contact

Websitehayfieldvillageresidents.co.uk
Telephone01462 670400
Telephone regionHitchin

Location

Registered AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
86.81%
-
4 at £1South Yorkshire Housing Association
2.20%
Ordinary B
2 at £1M.s. Dhaliwal
1.10%
Ordinary B
1 at £1E. Jefferies
0.55%
Ordinary B
1 at £1G. Booth
0.55%
Ordinary B
1 at £1H. Mcmahon
0.55%
Ordinary B
1 at £1Hamine Holding LTD
0.55%
Ordinary B
1 at £1I. Duncan
0.55%
Ordinary B
1 at £1I.s. Harrison
0.55%
Ordinary B
1 at £1J.o. Longworth
0.55%
Ordinary B
1 at £1Jobber
0.55%
Ordinary B
1 at £1K.i. Bouas
0.55%
Ordinary B
1 at £1M.a. Foster
0.55%
Ordinary B
1 at £1Mr M.a. Pratt
0.55%
Ordinary B
1 at £1Mr S. Sargeant
0.55%
Ordinary B
1 at £1North
0.55%
Ordinary B
1 at £1P. Gill
0.55%
Ordinary B
1 at £1P.c. Morgan
0.55%
Ordinary B
1 at £1Poppleton
0.55%
Ordinary B
1 at £1R.s. Pratt
0.55%
Ordinary B
1 at £1Whitely
0.55%
Ordinary B

Financials

Year2014
Net Worth£33,832
Cash£18,673
Current Liabilities£1,187

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 August 2023Confirmation statement made on 3 July 2023 with updates (15 pages)
5 July 2023Termination of appointment of Gary Cartwright as a director on 1 July 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 December 2022Termination of appointment of Tracy-Jayne Cartwright as a director on 13 December 2022 (1 page)
10 September 2022Confirmation statement made on 3 July 2022 with updates (15 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 September 2021Confirmation statement made on 3 July 2021 with updates (16 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 August 2020Confirmation statement made on 3 July 2020 with updates (16 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Confirmation statement made on 3 July 2019 with updates (16 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 3 July 2018 with updates (16 pages)
2 May 2018Appointment of Mr Richard Charles Alfred Tucker as a director on 1 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 3 July 2017 with updates (16 pages)
29 August 2017Confirmation statement made on 3 July 2017 with updates (16 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (18 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (18 pages)
22 February 2016Termination of appointment of Susan Catherine Lodge as a director on 18 February 2016 (1 page)
22 February 2016Termination of appointment of Susan Catherine Lodge as a director on 18 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Appointment of Adrian Charles Fuller as a director on 1 April 2015 (3 pages)
7 October 2015Appointment of Adrian Charles Fuller as a director on 1 April 2015 (3 pages)
7 October 2015Appointment of Michelle Goodlad as a director on 1 April 2015 (3 pages)
7 October 2015Appointment of Michelle Goodlad as a director on 1 April 2015 (3 pages)
7 October 2015Appointment of Michelle Goodlad as a director on 1 April 2015 (3 pages)
7 October 2015Appointment of Adrian Charles Fuller as a director on 1 April 2015 (3 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 182
(18 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 182
(18 pages)
31 July 2015Termination of appointment of Christopher Hurst Downton as a secretary on 30 June 2015 (1 page)
31 July 2015Termination of appointment of Christopher Hurst Downton as a secretary on 30 June 2015 (1 page)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 182
(18 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 182
(19 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 182
(19 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 182
(19 pages)
7 July 2014Appointment of Susan Catherine Lodge as a director (3 pages)
7 July 2014Appointment of Susan Catherine Lodge as a director (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Termination of appointment of Victoria Barrass as a director (2 pages)
12 November 2013Termination of appointment of Victoria Barrass as a director (2 pages)
27 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(19 pages)
27 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(19 pages)
27 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(19 pages)
27 September 2013Director's details changed for Gary Cartwright on 3 July 2013 (2 pages)
27 September 2013Director's details changed for Gary Cartwright on 3 July 2013 (2 pages)
27 September 2013Director's details changed for Gary Cartwright on 3 July 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (19 pages)
4 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (19 pages)
4 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (19 pages)
12 June 2012Appointment of Gary Cartwright as a director (3 pages)
12 June 2012Appointment of Gary Cartwright as a director (3 pages)
2 April 2012Termination of appointment of Peter Cole as a director (2 pages)
2 April 2012Appointment of Victoria Marie Barrass as a director (3 pages)
2 April 2012Termination of appointment of Peter Cole as a director (2 pages)
2 April 2012Appointment of Victoria Marie Barrass as a director (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (18 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (18 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (18 pages)
11 February 2011Appointment of Tracy-Jayne Cartwright as a director (3 pages)
11 February 2011Appointment of Tracy-Jayne Cartwright as a director (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (16 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2010Termination of appointment of Patricia Curran Roper as a director (1 page)
16 March 2010Termination of appointment of Patricia Curran Roper as a director (1 page)
6 January 2010Appointment of Peter William Cole as a director (3 pages)
6 January 2010Appointment of Peter William Cole as a director (3 pages)
24 September 2009Secretary appointed christopher hurst downton (2 pages)
24 September 2009Secretary appointed christopher hurst downton (2 pages)
27 August 2009Return made up to 03/07/09; full list of members (63 pages)
27 August 2009Return made up to 03/07/09; full list of members (63 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Appointment terminated director and secretary shirley boynton (1 page)
25 August 2009Appointment terminated director and secretary shirley boynton (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Appointment terminated director jane gardiner (1 page)
5 August 2009Appointment terminated director jane gardiner (1 page)
24 April 2009Appointment terminated secretary barnsdales (1 page)
24 April 2009Appointment terminate, secretary barnsdales-paul wildsmith logged form (1 page)
24 April 2009Appointment terminate, secretary barnsdales-paul wildsmith logged form (1 page)
24 April 2009Appointment terminated secretary barnsdales (1 page)
2 April 2009Secretary appointed shirley boynton (1 page)
2 April 2009Secretary appointed shirley boynton (1 page)
27 March 2009Registered office changed on 27/03/2009 from fraser house 14-18 netherhall road doncaster DN1 2PH (1 page)
27 March 2009Registered office changed on 27/03/2009 from fraser house 14-18 netherhall road doncaster DN1 2PH (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Appointment terminated director jayne kelly (1 page)
21 January 2009Appointment terminated director jayne kelly (1 page)
5 August 2008Return made up to 03/07/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
5 August 2008Return made up to 03/07/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
3 April 2008Appointment terminated director peter cole (1 page)
3 April 2008Appointment terminated director peter cole (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
14 August 2007Return made up to 03/07/07; full list of members (11 pages)
14 August 2007Return made up to 03/07/07; full list of members (11 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Return made up to 03/07/06; full list of members (13 pages)
8 September 2006Return made up to 03/07/06; full list of members (13 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: 10 works road letchworth hertfordshire SG6 1XN (1 page)
12 July 2006Registered office changed on 12/07/06 from: 10 works road letchworth hertfordshire SG6 1XN (1 page)
23 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
26 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
26 July 2005Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(13 pages)
9 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(13 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
2 March 2004Memorandum and Articles of Association (12 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2004Memorandum and Articles of Association (12 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
19 August 2003Return made up to 03/07/03; full list of members (13 pages)
19 August 2003Return made up to 03/07/03; full list of members (13 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
16 July 2002Return made up to 03/07/02; full list of members (13 pages)
16 July 2002Return made up to 03/07/02; full list of members (13 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
31 October 2001Return made up to 03/07/01; full list of members; amend (12 pages)
31 October 2001Return made up to 03/07/01; full list of members; amend (12 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
16 July 2001Return made up to 03/07/01; full list of members (11 pages)
16 July 2001Return made up to 03/07/01; full list of members (11 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
21 August 2000Return made up to 14/07/00; full list of members (13 pages)
21 August 2000Return made up to 14/07/00; full list of members (13 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff S.glam CF2 1XZ (1 page)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff S.glam CF2 1XZ (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
20 October 1999Ad 15/10/99--------- £ si 3@1=3 £ ic 98/101 (2 pages)
20 October 1999Ad 15/10/99--------- £ si 3@1=3 £ ic 98/101 (2 pages)
24 September 1999Ad 15/09/99--------- £ si 11@1=11 £ ic 87/98 (3 pages)
24 September 1999Ad 15/09/99--------- £ si 11@1=11 £ ic 87/98 (3 pages)
3 September 1999Ad 31/08/99--------- £ si 3@1=3 £ ic 84/87 (2 pages)
3 September 1999Ad 31/08/99--------- £ si 3@1=3 £ ic 84/87 (2 pages)
16 August 1999Return made up to 14/07/99; change of members (9 pages)
16 August 1999Return made up to 14/07/99; change of members (9 pages)
10 August 1999Ad 04/08/99--------- £ si 9@1=9 £ ic 75/84 (3 pages)
10 August 1999Ad 04/08/99--------- £ si 9@1=9 £ ic 75/84 (3 pages)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
25 May 1999Ad 19/05/99--------- £ si 3@1=3 £ ic 72/75 (2 pages)
25 May 1999Ad 19/05/99--------- £ si 3@1=3 £ ic 72/75 (2 pages)
19 April 1999Ad 13/04/99--------- £ si 3@1=3 £ ic 69/72 (2 pages)
19 April 1999Ad 13/04/99--------- £ si 3@1=3 £ ic 69/72 (2 pages)
7 April 1999Ad 29/03/99--------- £ si 3@1=3 £ ic 66/69 (2 pages)
7 April 1999Ad 29/03/99--------- £ si 3@1=3 £ ic 66/69 (2 pages)
24 February 1999Ad 19/02/99--------- £ si 3@1=3 £ ic 63/66 (2 pages)
24 February 1999Ad 19/02/99--------- £ si 3@1=3 £ ic 63/66 (2 pages)
5 January 1999Ad 29/12/98--------- £ si 4@1=4 £ ic 59/63 (2 pages)
5 January 1999Ad 29/12/98--------- £ si 4@1=4 £ ic 59/63 (2 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
12 November 1998Ad 09/11/98--------- £ si 6@1=6 £ ic 53/59 (3 pages)
12 November 1998Ad 09/11/98--------- £ si 6@1=6 £ ic 53/59 (3 pages)
29 October 1998Ad 26/10/98--------- £ si 3@1=3 £ ic 50/53 (2 pages)
29 October 1998Ad 26/10/98--------- £ si 3@1=3 £ ic 50/53 (2 pages)
28 October 1998Ad 15/10/98--------- £ si 2@1=2 £ ic 48/50 (2 pages)
28 October 1998Ad 15/10/98--------- £ si 2@1=2 £ ic 48/50 (2 pages)
14 October 1998Ad 07/10/98--------- £ si 2@1=2 £ ic 46/48 (2 pages)
14 October 1998Ad 07/10/98--------- £ si 2@1=2 £ ic 46/48 (2 pages)
6 October 1998Ad 30/09/98--------- £ si 4@1=4 £ ic 42/46 (2 pages)
6 October 1998Ad 30/09/98--------- £ si 4@1=4 £ ic 42/46 (2 pages)
16 September 1998Ad 14/09/98--------- £ si 1@1=1 £ ic 41/42 (2 pages)
16 September 1998Ad 14/09/98--------- £ si 1@1=1 £ ic 41/42 (2 pages)
28 August 1998Ad 25/08/98--------- £ si 3@1=3 £ ic 38/41 (2 pages)
28 August 1998Ad 25/08/98--------- £ si 3@1=3 £ ic 38/41 (2 pages)
14 August 1998Return made up to 14/07/98; full list of members (6 pages)
14 August 1998Return made up to 14/07/98; full list of members (6 pages)
7 August 1998Ad 03/08/98--------- £ si 3@1=3 £ ic 35/38 (2 pages)
7 August 1998Ad 03/08/98--------- £ si 3@1=3 £ ic 35/38 (2 pages)
29 July 1998Ad 15/07/98--------- £ si 5@1=5 £ ic 30/35 (2 pages)
29 July 1998Ad 15/07/98--------- £ si 5@1=5 £ ic 30/35 (2 pages)
26 June 1998Ad 22/06/98--------- £ si 3@1=3 £ ic 27/30 (2 pages)
26 June 1998Ad 22/06/98--------- £ si 3@1=3 £ ic 27/30 (2 pages)
22 May 1998Ad 15/05/98--------- £ si 3@1=3 £ ic 24/27 (2 pages)
22 May 1998Ad 15/05/98--------- £ si 3@1=3 £ ic 24/27 (2 pages)
1 May 1998Ad 22/04/98--------- £ si 6@1=6 £ ic 18/24 (3 pages)
1 May 1998Ad 22/04/98--------- £ si 6@1=6 £ ic 18/24 (3 pages)
20 April 1998Ad 07/04/98--------- £ si 2@1=2 £ ic 16/18 (2 pages)
20 April 1998Ad 07/04/98--------- £ si 2@1=2 £ ic 16/18 (2 pages)
11 March 1998Ad 09/03/98--------- £ si 4@1=4 £ ic 12/16 (2 pages)
11 March 1998Ad 09/03/98--------- £ si 4@1=4 £ ic 12/16 (2 pages)
13 February 1998Ad 11/02/98--------- £ si 4@1=4 £ ic 8/12 (2 pages)
13 February 1998Ad 11/02/98--------- £ si 4@1=4 £ ic 8/12 (2 pages)
12 January 1998Ad 11/11/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
12 January 1998Ad 11/11/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
9 January 1998Ad 16/12/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
9 January 1998Ad 16/12/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
12 December 1997Company name changed hayfield village residents manag ement company LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed hayfield village residents manag ement company LIMITED\certificate issued on 15/12/97 (2 pages)
27 November 1997Ad 11/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 1997Ad 11/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
1 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 September 1997Company name changed filbuk 465 LIMITED\certificate issued on 29/09/97 (3 pages)
26 September 1997Company name changed filbuk 465 LIMITED\certificate issued on 29/09/97 (3 pages)
24 September 1997Director resigned (1 page)
24 September 1997Recon 10/09/97 (1 page)
24 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
24 September 1997Recon 10/09/97 (1 page)
24 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
24 September 1997£ nc 100/1000 10/09/97 (1 page)
24 September 1997£ nc 100/1000 10/09/97 (1 page)
24 September 1997Director resigned (1 page)
14 July 1997Incorporation (19 pages)
14 July 1997Incorporation (19 pages)