HAYWARD HOUSE MANAGEMENT COMPANY LIMITED
Company number 04905483
- Company Overview for HAYWARD HOUSE MANAGEMENT COMPANY LIMITED (04905483)
- Filing history for HAYWARD HOUSE MANAGEMENT COMPANY LIMITED (04905483)
- People for HAYWARD HOUSE MANAGEMENT COMPANY LIMITED (04905483)
- More for HAYWARD HOUSE MANAGEMENT COMPANY LIMITED (04905483)
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) |
---|---|---|---|
23 Sep 2016 | TM01 | Termination of appointment of Mary Christine Borges as a director on 19 September 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Timothy John Alexander Christie on 1 September 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR on 12 October 2011 | |
06 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Nicola Wilkie on 19 September 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mary Christine Borges on 19 September 2010 | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
27 Oct 2008 | 288c | Director's change of particulars / timothy christie / 25/10/2008 | |
12 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Sep 2008 | 287 | Registered office changed on 12/09/2008 from wardrobes house princes risborough buckinghamshire HP27 0NL | |
07 Dec 2007 | 363s |
Return made up to 19/09/07; change of members
|