- Company Overview for HAYNE BARN HOLDINGS LIMITED (02626209)
- Filing history for HAYNE BARN HOLDINGS LIMITED (02626209)
- People for HAYNE BARN HOLDINGS LIMITED (02626209)
- Charges for HAYNE BARN HOLDINGS LIMITED (02626209)
- More for HAYNE BARN HOLDINGS LIMITED (02626209)
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) |
---|---|---|---|
24 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
20 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2016
|
|
20 Jan 2017 | SH03 | Purchase of own shares. | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Jul 2016 | CH01 | Director's details changed for Mrs Fleur France Record on 11 December 2015 | |
01 Jul 2016 | TM02 | Termination of appointment of Valerie Mercer as a secretary on 1 June 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 May 2014 | MR01 | Registration of charge 026262090034 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from Hayne Barn Saltwood Hythe Kent CT21 4QH on 4 July 2012 | |
12 Jun 2012 | AUD | Auditor's resignation | |
27 Apr 2012 | AP01 | Appointment of Mr Romain Louis Record as a director | |
30 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Romain Record as a director | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Fleur France Record as a director |