Advanced company searchLink opens in new window

HAYMARKET NETWORK LIMITED

Company number 00834207

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)
02 Dec 2014 TM01 Termination of appointment of Andrew Charles Taplin as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Simon Kanter as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Michael Ray Dibdin Heseltine as a director on 1 December 2014
03 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
07 Apr 2014 AA Full accounts made up to 30 June 2013
13 Feb 2014 CH01 Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
23 Sep 2013 AD01 Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013
16 Jul 2013 MEM/ARTS Memorandum and Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
22 Nov 2011 TM01 Termination of appointment of Dominic Mark Heath Mills as a director on 18 November 2011
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 May 2011 TM01 Termination of appointment of William Pecover as a director
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2010 MEM/ARTS Memorandum and Articles of Association
03 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company info 15/07/2010
03 Aug 2010 CC04 Statement of company's objects
26 Jan 2010 TM01 Termination of appointment of Alan Kemp as a director
26 Jan 2010 TM01 Termination of appointment of Melvyn Nichols as a director