- Company Overview for JAMES HAY HOLDINGS LIMITED (02506374)
- Filing history for JAMES HAY HOLDINGS LIMITED (02506374)
- People for JAMES HAY HOLDINGS LIMITED (02506374)
- Charges for JAMES HAY HOLDINGS LIMITED (02506374)
- More for JAMES HAY HOLDINGS LIMITED (02506374)
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
|
|
01 Dec 2015 | AP01 | Appointment of Mr Iain Beattie Mccoo as a director on 26 November 2015 |