Advanced company searchLink opens in new window

JAMES HAY HOLDINGS LIMITED

Company number 02506374

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)
11 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
22 Oct 2019 AP03 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 30 September 2019
22 Oct 2019 TM02 Termination of appointment of Stephen John Charles Darke as a secretary on 30 September 2019
18 Sep 2019 TM01 Termination of appointment of Keith Martin Dignam as a director on 13 September 2019
04 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 TM01 Termination of appointment of Iain Beattie Mccoo as a director on 28 June 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Apr 2019 MR04 Satisfaction of charge 4 in full
04 Apr 2019 MR04 Satisfaction of charge 5 in full
15 Nov 2018 CH01 Director's details changed for Mr Iain Beattie Mccoo on 15 November 2018
21 Aug 2018 CH01 Director's details changed for Mr Alastair Conway on 30 June 2017
24 Apr 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Nov 2017 CH01 Director's details changed for Mr Alastair Conway on 1 April 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 TM01 Termination of appointment of Richard Andrew Beale as a director on 18 July 2017
20 Jul 2017 AP01 Appointment of Mr Keith Dignam as a director on 18 July 2017
30 Jun 2017 AD01 Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF on 30 June 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
24 Jan 2017 AP03 Appointment of Mr Stephen John Charles Darke as a secretary on 31 December 2016
24 Jan 2017 TM02 Termination of appointment of Clifford Jones as a secretary on 31 December 2016
28 Jul 2016 TM01 Termination of appointment of David Keith Page as a director on 13 July 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 18,375,046
01 Dec 2015 AP01 Appointment of Mr Iain Beattie Mccoo as a director on 26 November 2015