Advanced company searchLink opens in new window

HAINES MCGREGOR LIMITED

Company number 02366076

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)
31 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
30 Jan 2024 CH01 Director's details changed for Mr William Douglas Christopher Bryant on 23 August 2023
09 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
25 Sep 2023 SH10 Particulars of variation of rights attached to shares
31 Aug 2023 SH06 Cancellation of shares. Statement of capital on 26 July 2023
  • GBP 264
31 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 TM02 Termination of appointment of Jeremy Guy Minton Haines as a secretary on 27 July 2023
01 Aug 2023 TM01 Termination of appointment of Jeremy Guy Minton Haines as a director on 27 July 2023
01 Aug 2023 TM01 Termination of appointment of Emma Charlotte Haines as a director on 27 July 2023
01 Aug 2023 AP01 Appointment of Mr James Alexander Holtum as a director on 27 July 2023
01 Aug 2023 AP01 Appointment of Mr William Douglas Christopher Bryant as a director on 27 July 2023
01 Aug 2023 PSC07 Cessation of Jeremy Guy Minton Haines as a person with significant control on 26 July 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
12 Jan 2023 SH08 Change of share class name or designation
18 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2022
31 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/11/2022
11 May 2022 AD02 Register inspection address has been changed from 1 the Bramley Business Centre Bramley Guildford GU5 0AZ England to 7a Monks Walk Farnham GU9 8HT
17 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 SH08 Change of share class name or designation
21 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Jun 2021 CH01 Director's details changed for Jeremy Guy Minton Haines on 22 June 2021