- Company Overview for HAYVER PROPERTIES LIMITED (10333788)
- Filing history for HAYVER PROPERTIES LIMITED (10333788)
- People for HAYVER PROPERTIES LIMITED (10333788)
- Charges for HAYVER PROPERTIES LIMITED (10333788)
- More for HAYVER PROPERTIES LIMITED (10333788)
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) |
---|---|---|---|
07 Nov 2016 | MR01 | Registration of charge 103337880001, created on 24 October 2016 | |
07 Nov 2016 | MR01 | Registration of charge 103337880002, created on 24 October 2016 | |
07 Nov 2016 | MR01 | Registration of charge 103337880003, created on 24 October 2016 | |
07 Nov 2016 | MR01 | Registration of charge 103337880004, created on 24 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
23 Sep 2016 | AP01 | Appointment of Mr Harmajinder Hayre as a director on 19 August 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Harmajinder Singh Hayre as a director on 19 August 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Harmajinder Singh Hayre as a director on 19 August 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Harmajinder Singh Hayre as a director on 19 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Harmajinder Singh Hayre on 18 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
31 Aug 2016 | AP01 | Appointment of Mr Harmajinder Singh Hayre as a director on 18 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Jagdish Kaur Verdding as a director on 18 August 2016 | |
17 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-17
|