Advanced company searchLink opens in new window

JAMES HAY ADMINISTRATION COMPANY LIMITED

Company number 04068398

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)
25 Nov 2019 AP01 Appointment of Mr Owen Henry Wilson as a director on 16 October 2019
25 Nov 2019 AP01 Appointment of Mr David Victor Paige as a director on 16 October 2019
25 Nov 2019 AP01 Appointment of Mr Arthur Mark Dearsley as a director on 16 October 2019
22 Oct 2019 AP03 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 30 September 2019
22 Oct 2019 TM02 Termination of appointment of Stephen John Charles Darke as a secretary on 30 September 2019
19 Sep 2019 TM01 Termination of appointment of Geoffrey Stephen Clarkson as a director on 13 September 2019
17 Sep 2019 TM01 Termination of appointment of Keith Martin Dignam as a director on 13 September 2019
05 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 TM01 Termination of appointment of Iain Beattie Mccoo as a director on 28 June 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
12 Feb 2019 AP01 Appointment of Mr Gavin Howard as a director on 5 February 2019
03 Dec 2018 TM01 Termination of appointment of Julia Mary Warrack as a director on 30 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Iain Beattie Mccoo on 15 November 2018
21 Aug 2018 CH01 Director's details changed for Mr Alastair Conway on 30 June 2017
09 Aug 2018 PSC05 Change of details for James Hay Insurance Company Limited as a person with significant control on 23 July 2018
07 Aug 2018 PSC05 Change of details for James Hay Insurance Company Limited as a person with significant control on 23 July 2018
31 May 2018 AP01 Appointment of Mrs Julia Mary Warrack as a director on 23 May 2018
25 Apr 2018 TM01 Termination of appointment of John Anthony Cotter as a director on 17 April 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Nov 2017 CH01 Director's details changed for Mr Alastair Conway on 1 April 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 AD01 Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 30 June 2017
18 May 2017 TM01 Termination of appointment of Richard Andrew Beale as a director on 25 April 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates