- Company Overview for PD AND NJ HAYES LTD (09274217)
- Filing history for PD AND NJ HAYES LTD (09274217)
- People for PD AND NJ HAYES LTD (09274217)
- Registers for PD AND NJ HAYES LTD (09274217)
- More for PD AND NJ HAYES LTD (09274217)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
21 Oct 2022 | PSC04 | Change of details for Mr Paul David Hayes as a person with significant control on 14 July 2022 | |
07 Sep 2022 | MA | Memorandum and Articles of Association | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Jul 2022 | SH02 | Sub-division of shares on 14 July 2022 | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2022 | PSC07 | Cessation of Natalie Jayne Hayes as a person with significant control on 14 July 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
06 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Jun 2020 | PSC04 | Change of details for Mr Paul David Hayes as a person with significant control on 1 June 2020 | |
04 Jun 2020 | PSC04 | Change of details for Dr Natalie Jayne Hayes as a person with significant control on 1 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Paul David Hayes on 1 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Dr Natalie Jayne Hayes on 1 June 2020 | |
05 Nov 2019 | AD03 | Register(s) moved to registered inspection location 40 Tennyson Place Ely CB6 3WE | |
04 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
04 Nov 2019 | AD02 | Register inspection address has been changed to 40 Tennyson Place Ely CB6 3WE | |
04 Nov 2019 | AD01 | Registered office address changed from 2nd Floor, the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 4 November 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates |