HAY HILL WEALTH MANAGEMENT LIMITED
Company number 05416229
- Company Overview for HAY HILL WEALTH MANAGEMENT LIMITED (05416229)
- Filing history for HAY HILL WEALTH MANAGEMENT LIMITED (05416229)
- People for HAY HILL WEALTH MANAGEMENT LIMITED (05416229)
- More for HAY HILL WEALTH MANAGEMENT LIMITED (05416229)
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) |
---|---|---|---|
03 Sep 2018 | PSC07 | Cessation of Nicholas Hugh Mccall as a person with significant control on 31 August 2018 | |
28 Aug 2018 | AA | Full accounts made up to 30 April 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 12 Hay Hill London W1J 8NR England to 20 North Audley Street London W1K 6LX on 20 June 2018 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
04 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
03 Jan 2018 | PSC01 | Notification of Stanley Fink as a person with significant control on 24 February 2017 | |
30 Aug 2017 | AA | Full accounts made up to 30 April 2017 | |
18 Jul 2017 | PSC01 | Notification of Nicholas Hugh Mccall as a person with significant control on 25 April 2017 | |
18 Jul 2017 | AP01 | Appointment of Mr Nicholas Hugh Mccall as a director on 25 April 2017 | |
18 Jul 2017 | PSC07 | Cessation of Alastair John Naisbitt King as a person with significant control on 20 April 2017 | |
04 Jul 2017 | SH05 |
Statement of capital on 19 April 2017
|
|
04 Jul 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
07 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 March 2017
|
|
07 Apr 2017 | SH03 | Purchase of own shares. | |
06 Mar 2017 | SH30 | Directors statement and auditors report. Out of capital | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | AP01 | Appointment of Lord Stanley Fink as a director on 24 February 2017 | |
19 Oct 2016 | TM02 | Termination of appointment of Ludgate Secretarial Services Ltd as a secretary on 19 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Graham Kenneth Raymond Stapeley as a director on 30 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Alastair John Naisbitt King as a director on 30 September 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB to 12 Hay Hill London W1J 8NR on 3 October 2016 |