- Company Overview for HAYSMACINTYRE TRUSTEES LIMITED (09154509)
- Filing history for HAYSMACINTYRE TRUSTEES LIMITED (09154509)
- People for HAYSMACINTYRE TRUSTEES LIMITED (09154509)
- More for HAYSMACINTYRE TRUSTEES LIMITED (09154509)
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 Jan 2018 | PSC05 | Change of details for Haysmacintyre Holdings Limited as a person with significant control on 18 December 2017 | |
15 Jan 2018 | AP01 | Appointment of Mark Pattenden as a director on 8 January 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Nigel Charles Landsman on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr David Richard Riley on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Andrew Malcolm Broome on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Katharine Jane Arthur on 13 November 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|