- Company Overview for HAYLOFT DEVELOPMENT LIMITED (07144561)
- Filing history for HAYLOFT DEVELOPMENT LIMITED (07144561)
- People for HAYLOFT DEVELOPMENT LIMITED (07144561)
- Charges for HAYLOFT DEVELOPMENT LIMITED (07144561)
- More for HAYLOFT DEVELOPMENT LIMITED (07144561)
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) |
---|---|---|---|
27 Feb 2014 | MR01 | Registration of charge 071445610004 | |
26 Feb 2014 | MR01 | Registration of charge 071445610003 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
12 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
02 Feb 2011 | TM01 | Termination of appointment of Jeremy Hinds as a director | |
11 May 2010 | AP01 | Appointment of Simon Andrew Rogers as a director | |
11 May 2010 | AP01 | Appointment of Daniel James Burt as a director | |
11 May 2010 | AP01 | Appointment of Alex James Gill as a director | |
24 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2010 | AP01 | Appointment of Jeremy Nigel Parker Hinds as a director | |
30 Mar 2010 | AP01 | Appointment of Martin Philip Miles as a director | |
29 Mar 2010 | AP03 | Appointment of Martin Philip Miles as a secretary | |
23 Mar 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
23 Mar 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
23 Mar 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 March 2010 | |
03 Feb 2010 | NEWINC | Incorporation |