- Company Overview for HAINES MCGREGOR LIMITED (02366076)
- Filing history for HAINES MCGREGOR LIMITED (02366076)
- People for HAINES MCGREGOR LIMITED (02366076)
- Charges for HAINES MCGREGOR LIMITED (02366076)
- More for HAINES MCGREGOR LIMITED (02366076)
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) |
---|---|---|---|
22 Jun 2021 | CH03 | Secretary's details changed for Jeremy Guy Minton Haines on 22 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Jeremy Guy Minton Haines as a person with significant control on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Ms Hayley Sara Roe on 22 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Ms Hayley Sara Roe as a person with significant control on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for The Honourable Emma Charlotte Haines on 22 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ United Kingdom to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 22 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
20 Apr 2021 | PSC04 | Change of details for Mr Jeremy Guy Minton Haines as a person with significant control on 21 February 2021 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
12 May 2020 | AD02 | Register inspection address has been changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ United Kingdom to 1 the Bramley Business Centre Bramley Guildford GU5 0AZ | |
07 May 2020 | PSC04 | Change of details for Ms Hayley Sara Roe as a person with significant control on 15 April 2020 | |
07 May 2020 | PSC04 | Change of details for Mr Jeremy Guy Minton Haines as a person with significant control on 15 April 2020 | |
07 May 2020 | CH01 | Director's details changed for Ms Hayley Sara Roe on 14 April 2020 | |
07 May 2020 | CH03 | Secretary's details changed for Jeremy Guy Minton Haines on 14 April 2020 | |
07 May 2020 | CH01 | Director's details changed for Jeremy Guy Minton Haines on 14 April 2020 | |
07 May 2020 | CH01 | Director's details changed for The Honourable Emma Charlotte Haines on 14 April 2020 | |
07 May 2020 | AD01 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 7 May 2020 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
10 Jun 2019 | PSC04 | Change of details for Mr Jeremy Guy Minton Haines as a person with significant control on 16 June 2018 | |
10 Jun 2019 | PSC01 | Notification of Hayley Sara Roe as a person with significant control on 16 June 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2018 | SH08 | Change of share class name or designation |