Advanced company searchLink opens in new window

HAYS PROPERTY SERVICES LIMITED

Company number 00288713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 190,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
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
  • GBP 190,000
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
  • GBP 190,000
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
17 Oct 2013 TM01 Termination of appointment of Elizabeth Bath as a director