About

Registered Number: 06359627
Date of Incorporation: 03/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Former Vicarage, Much Marcle, Ledbury, Herefordshire, HR8 2NL

 

Simon Hayward Developments Ltd was registered on 03 September 2007 with its registered office in Ledbury, Herefordshire. The organisation has 2 directors listed as Barnwell, Susan Mary, Corscadden-hayward, Simon Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARNWELL, Susan Mary 20 October 2007 - 1
CORSCADDEN-HAYWARD, Simon Peter 03 September 2007 19 October 2007 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AR01 - Annual Return 25 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 November 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 27 March 2009
225 - Change of Accounting Reference Date 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 January 2008 Outstanding

N/A

Legal charge 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.