Advanced company searchLink opens in new window

HAYLEY GROUP HOLDING LIMITED

Company number 10164743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2020 CS01 04/05/20 Statement of Capital gbp 500000
  • ANNOTATION Clarification a second filed CS01 was registered on 14/09/2020 capital and shareholder information.
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 SH02 Consolidation of shares on 27 April 2020
12 May 2020 SH08 Change of share class name or designation
12 May 2020 SH10 Particulars of variation of rights attached to shares
11 May 2020 PSC05 Change of details for Descours & Caband Sa as a person with significant control on 27 April 2020
20 May 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Philippe Massonneau as a director on 15 February 2019
07 Mar 2019 TM01 Termination of appointment of Philippe Laurent Denis Legris as a director on 13 February 2019
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
18 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
09 May 2017 AP01 Appointment of Mr Garth Nicholas Brinton as a director on 5 May 2017
09 May 2017 AP01 Appointment of Mr Philippe Legris as a director on 5 May 2017
16 Feb 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 500,000
25 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
25 Jan 2017 AA01 Previous accounting period shortened from 31 December 2016 to 31 August 2016
03 Nov 2016 AP01 Appointment of Mr Leon Nigel Wallace Willitts as a director on 30 September 2016
03 Nov 2016 AP01 Appointment of Mr Bernard Carl Noakes as a director on 30 September 2016
13 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 250,000
28 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
28 Sep 2016 AD01 Registered office address changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL United Kingdom to . Shelah Road Halesowen West Midlands B63 3XL on 28 September 2016