- Company Overview for HAYSBELL PROPERTIES LIMITED (04438290)
- Filing history for HAYSBELL PROPERTIES LIMITED (04438290)
- People for HAYSBELL PROPERTIES LIMITED (04438290)
- Charges for HAYSBELL PROPERTIES LIMITED (04438290)
- More for HAYSBELL PROPERTIES LIMITED (04438290)
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) |
---|---|---|---|
29 Jun 2017 | MR04 | Satisfaction of charge 6 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 7 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 9 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 8 in full | |
03 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
21 Mar 2017 | TM02 | Termination of appointment of Debra Shirley Eatock as a secretary on 21 March 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Feb 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 11 February 2014 | |
11 Feb 2014 | AP01 | Appointment of Joseph Harry Lawrence Weston as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Angela Soning as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
04 Apr 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
17 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Harvey Murray Soning on 17 April 2012 | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 |