- Company Overview for HAIGH HILL LEASING LIMITED (06540957)
- Filing history for HAIGH HILL LEASING LIMITED (06540957)
- People for HAIGH HILL LEASING LIMITED (06540957)
- Insolvency for HAIGH HILL LEASING LIMITED (06540957)
- More for HAIGH HILL LEASING LIMITED (06540957)
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) |
---|---|---|---|
17 Jan 2019 | CH04 | Secretary's details changed for Triple Point Adminstration Llp on 14 January 2019 | |
17 Jan 2019 | CH02 | Director's details changed for Triple Point Investment Management Llp on 14 January 2019 | |
17 Jan 2019 | AD02 | Register inspection address has been changed from 3rd Floor 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr John Patrick Lane as a director on 9 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Kevin John Welford as a director on 9 September 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH02 | Director's details changed for Triple Point Investment Management Llp on 13 June 2014 | |
16 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
16 Mar 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
02 Mar 2015 | AP04 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
05 Nov 2013 | AP01 | Appointment of Mr Kevin John Welford as a director | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
31 Oct 2012 | TM01 | Termination of appointment of Joseph Roxburgh as a director |