Advanced company searchLink opens in new window

HAYNE BARN HOLDINGS LIMITED

Company number 02626209

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)
20 Jan 2017 SH03 Purchase of own shares.
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Jul 2016 CH01 Director's details changed for Mrs Fleur France Record on 11 December 2015
01 Jul 2016 TM02 Termination of appointment of Valerie Mercer as a secretary on 1 June 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,000
07 May 2014 MR01 Registration of charge 026262090034
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 33
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from Hayne Barn Saltwood Hythe Kent CT21 4QH on 4 July 2012
12 Jun 2012 AUD Auditor's resignation
27 Apr 2012 AP01 Appointment of Mr Romain Louis Record as a director
30 Jan 2012 AA Full accounts made up to 31 March 2011
19 Oct 2011 TM01 Termination of appointment of Romain Record as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
16 Jun 2011 AP01 Appointment of Fleur France Record as a director
21 Apr 2011 TM01 Termination of appointment of Marie Record as a director
21 Apr 2011 AP01 Appointment of Mr Romain Louis Record as a director