THE HAYLOFT (DONKEY SANCTUARY) LIMITED
Company number 06807104
- Company Overview for THE HAYLOFT (DONKEY SANCTUARY) LIMITED (06807104)
- Filing history for THE HAYLOFT (DONKEY SANCTUARY) LIMITED (06807104)
- People for THE HAYLOFT (DONKEY SANCTUARY) LIMITED (06807104)
- More for THE HAYLOFT (DONKEY SANCTUARY) LIMITED (06807104)
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) |
---|---|---|---|
25 Jul 2018 | AP03 | Appointment of Mrs Anna Elizabeth Stenner-Evans as a secretary on 23 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Christopher Young as a secretary on 23 July 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 May 2017 | TM01 | Termination of appointment of David Allan Hancock Cook as a director on 19 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | AP01 | Appointment of Mr Michael James Baker as a director on 14 July 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AP01 | Appointment of Mrs Marianne Juliette Steele as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Marilyn Squance as a director | |
01 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
12 Aug 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 22 June 2010
|
|
22 Jun 2010 | AP01 | Appointment of Mr Christopher Young as a director |