- Company Overview for HAYMARKET GROUP PROPERTIES LIMITED (01469098)
- Filing history for HAYMARKET GROUP PROPERTIES LIMITED (01469098)
- People for HAYMARKET GROUP PROPERTIES LIMITED (01469098)
- Charges for HAYMARKET GROUP PROPERTIES LIMITED (01469098)
- More for HAYMARKET GROUP PROPERTIES LIMITED (01469098)
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) |
---|---|---|---|
10 Mar 2020 | CAP-SS | Solvency Statement dated 04/03/20 | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Feb 2020 | MR04 | Satisfaction of charge 014690980014 in full | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
19 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
19 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
28 Feb 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
28 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
28 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
28 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
23 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
20 Jan 2016 | AP03 | Appointment of Mr Brian John Freeman as a secretary on 19 January 2016 | |
11 Dec 2015 | MR01 | Registration of charge 014690980014, created on 25 November 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 | |
04 Dec 2015 | MR04 | Satisfaction of charge 13 in full | |
16 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | TM02 | Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 |