- Company Overview for HAYS NOMINEES LIMITED (00928949)
- Filing history for HAYS NOMINEES LIMITED (00928949)
- People for HAYS NOMINEES LIMITED (00928949)
- More for HAYS NOMINEES LIMITED (00928949)
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) |
---|---|---|---|
14 May 2019 | AD01 | Registered office address changed from 4th Floor 20 Triton Street London NW1 3BF United Kingdom to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 9 May 2019 | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
16 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 10/10/2016 | |
06 Jan 2017 | RP04AP01 | Second filing for the appointment of Christopher John Winters as a director | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Ian David Pratt on 19 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Ian David Pratt as a director on 7 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 | |
10 Oct 2016 | CS01 |
Confirmation statement made on 10 October 2016 with updates
|
|
15 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
19 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Dec 2013 | AP01 |
Appointment of Mr Christopher John Winters as a director
|
|
08 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | AP01 | Appointment of Mr Paul Venables as a director | |
03 May 2013 | AP03 | Appointment of Mr Douglas George Evans as a secretary | |
03 May 2013 | TM01 | Termination of appointment of Neil Tsappis as a director | |
03 May 2013 | TM02 | Termination of appointment of Neil Tsappis as a secretary | |
12 Mar 2013 | AP03 | Appointment of Mr Neil John Alfred Tsappis as a secretary |