This company is commonly known as Heyfordian Holdings Limited. The company was founded 21 years ago and was given the registration number 04495963. The firm's registered office is in BICESTER. You can find them at 23 Murdock Road, , Bicester, Oxon. This company's SIC code is 70100 - Activities of head offices.
Name | : | HEYFORDIAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04495963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Murdock Road, Bicester, Oxon, OX26 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Murdock Road, Bicester, OX26 4PP | Secretary | 26 July 2002 | Active |
23, Murdock Road, Bicester, OX26 4PP | Director | 26 July 2002 | Active |
23, Murdock Road, Bicester, OX26 4PP | Director | 26 July 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 26 July 2002 | Active |
Cotswold Lodge, Somerton Road, Upper Heyford, Bicester, OX25 5LB | Director | 26 July 2002 | Active |
23, Murdock Road, Bicester, OX26 4PP | Director | 26 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Officers | Change person secretary company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.