Advanced company searchLink opens in new window

HAYSPORT PROPERTIES LIMITED

Company number 01360843

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)
02 Feb 2015 MR04 Satisfaction of charge 53 in full
02 Feb 2015 MR04 Satisfaction of charge 90 in full
02 Feb 2015 MR04 Satisfaction of charge 52 in full
02 Feb 2015 MR04 Satisfaction of charge 75 in full
02 Feb 2015 MR04 Satisfaction of charge 116 in full
02 Feb 2015 MR04 Satisfaction of charge 60 in full
02 Feb 2015 MR04 Satisfaction of charge 74 in full
02 Feb 2015 MR04 Satisfaction of charge 67 in full
02 Feb 2015 MR04 Satisfaction of charge 56 in full
02 Feb 2015 MR04 Satisfaction of charge 71 in full
02 Feb 2015 MR04 Satisfaction of charge 65 in full
06 Jan 2015 AA Full accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
08 Nov 2013 AA Full accounts made up to 31 March 2013
02 Oct 2013 AA Full accounts made up to 31 March 2012
02 Oct 2013 AA Full accounts made up to 31 March 2011
02 Oct 2013 AA Full accounts made up to 31 March 2010
02 Oct 2013 AA Full accounts made up to 31 March 2009
16 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 145
28 Jun 2012 TM01 Termination of appointment of John Searby as a director
28 Jun 2012 AP01 Appointment of Mrs Kim Dovell as a director
14 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
30 Jan 2012 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 30 January 2012
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 144