- Company Overview for HAYSOM WARD MILLER LTD (07193849)
- Filing history for HAYSOM WARD MILLER LTD (07193849)
- People for HAYSOM WARD MILLER LTD (07193849)
- More for HAYSOM WARD MILLER LTD (07193849)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 24 May 2024
|
|
02 Jul 2024 | SH03 | Purchase of own shares. | |
28 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 24 May 2024
|
|
03 Jun 2024 | TM01 | Termination of appointment of Andrew Patrick Ward as a director on 24 May 2024 | |
03 Jun 2024 | PSC07 | Cessation of Andrew Patrick Ward as a person with significant control on 24 May 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Suite 4, Munro Court 20 Mercers Row Cambridge Cambs CB5 8HY England to 20 Bridge Street 20 Bridge Street Cambridge CB2 1UF on 21 September 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
02 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
02 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
14 Feb 2020 | CH01 | Director's details changed for Mr Rowan William Haysom on 13 February 2020 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Andrew Patrick Ward on 12 February 2020 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Thomas Patrick Miller on 13 February 2020 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Rowan William Haysom on 13 February 2020 |