Advanced company searchLink opens in new window

HAYRE PROPERTIES LIMITED

Company number 05573190

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)
22 Jul 2016 AP01 Appointment of Mr Gurmakh Singh Minhas as a director on 22 July 2016
22 Jul 2016 AP01 Appointment of Mr Zorawar Singh Dodd as a director on 22 July 2016
22 Jul 2016 TM01 Termination of appointment of Rajvinder Singh Minhas as a director on 22 July 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AD01 Registered office address changed from Hayre House, 6 Lampton Road Hounslow Middlesex TW3 1JL on 13 October 2010
29 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Jul 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
29 Jul 2010 TM01 Termination of appointment of Talwinder Hayre as a director
29 Jul 2010 TM01 Termination of appointment of Amarjit Singh as a director
29 Jul 2010 TM02 Termination of appointment of Amarjit Singh as a secretary
04 May 2010 MG01 Duplicate mortgage certificatecharge no:4
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1