- Company Overview for HAYNE PARKLAND LIMITED (04250321)
- Filing history for HAYNE PARKLAND LIMITED (04250321)
- People for HAYNE PARKLAND LIMITED (04250321)
- More for HAYNE PARKLAND LIMITED (04250321)
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) |
---|---|---|---|
11 Aug 2015 | AP01 | Appointment of Mr Keith Anthony Portlock as a director on 11 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of John Bates as a director on 1 August 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Ramon Neale as a director on 28 June 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Stephen Martin Williams as a director on 9 March 2015 | |
08 Mar 2015 | TM01 | Termination of appointment of William Kenneth James as a director on 23 February 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
11 Jul 2013 | CH01 | Director's details changed for William Kenneth James on 11 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Geoffrey Ernest Crabb on 11 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Anthony Clive Pugh on 11 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Simon Lilley on 11 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for John Bates on 11 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Ramon Neale on 11 July 2013 | |
22 Nov 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
22 Nov 2012 | TM02 | Termination of appointment of Geoffrey Crabb as a secretary | |
22 Nov 2012 | AP03 | Appointment of Anthony Pugh as a secretary | |
22 Nov 2012 | CH01 | Director's details changed for Mrs Hillary May Atkinson on 7 October 2012 | |
22 Nov 2012 | CH03 | Secretary's details changed for Geoffrey Ernest Crabb on 7 October 2012 | |
22 Nov 2012 | AP01 | Appointment of Mrs Hillary May Atkinson as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Anthony Atkinson as a director | |
22 Nov 2012 | AD01 | Registered office address changed from 15 Hayne Park Tipton St John Sidmouth Devon EX10 0TA on 22 November 2012 |