- Company Overview for HAYS PROPERTY SERVICES LIMITED (00288713)
- Filing history for HAYS PROPERTY SERVICES LIMITED (00288713)
- People for HAYS PROPERTY SERVICES LIMITED (00288713)
- Charges for HAYS PROPERTY SERVICES LIMITED (00288713)
- More for HAYS PROPERTY SERVICES LIMITED (00288713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2019 | AA | Full accounts made up to 31 October 2018 | |
11 Feb 2019 | AP01 | Appointment of Mrs Irene Hays as a director on 11 February 2019 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
16 Mar 2018 | AA | Full accounts made up to 31 October 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
21 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Feb 2017 | AA | Full accounts made up to 31 October 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Mar 2016 | AA | Full accounts made up to 31 October 2015 | |
29 Jan 2016 | CERTNM |
Company name changed R.E. bath travel service LIMITED(the)\certificate issued on 29/01/16
|
|
17 Nov 2015 | TM01 | Termination of appointment of Roger John Barker as a director on 13 November 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 | |
13 May 2015 | TM01 | Termination of appointment of Andrea Kendal as a director on 11 May 2015 | |
19 Mar 2015 | AA | Full accounts made up to 31 October 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Dec 2014 | AP01 | Appointment of Mrs Marta Fernandez Varona as a director on 28 April 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland SR1 3NA on 3 December 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | TM01 | Termination of appointment of Dawn Bampton as a director on 1 August 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Colin White as a director | |
11 Apr 2014 | TM02 | Termination of appointment of Colin White as a secretary | |
28 Mar 2014 | AA | Full accounts made up to 31 October 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of Anthony Hunt as a director | |
11 Dec 2013 | AD01 | Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 | |
31 Oct 2013 | AP01 | Appointment of Andrea Kendal as a director |