Advanced company searchLink opens in new window

THE HESLEY GROUP LIMITED

Company number 02665377

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)
10 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
13 May 2019 MR01 Registration of charge 026653770017, created on 9 May 2019
07 May 2019 CH01 Director's details changed for Mrs Susan Mclean on 13 August 2018
15 Apr 2019 CH01 Director's details changed for Mr Christopher Mcsharry on 18 February 2019
15 Apr 2019 CH01 Director's details changed for Mr Christopher Mcsharry on 14 June 2011
15 Apr 2019 CH01 Director's details changed for Mr David Bryan Maynard on 19 November 2014
15 Apr 2019 AP01 Appointment of Mrs Hannah Miller as a director on 1 February 2019
31 Jan 2019 MR01 Registration of charge 026653770016, created on 25 January 2019
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Nov 2018 MR04 Satisfaction of charge 026653770015 in full
30 Nov 2018 MR04 Satisfaction of charge 026653770014 in full
30 Nov 2018 MR04 Satisfaction of charge 026653770013 in full
26 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 PSC02 Notification of Hesley Care & Education Limited as a person with significant control on 6 April 2016
02 Nov 2018 PSC07 Cessation of Stephen Robert Lloyd as a person with significant control on 1 October 2016
19 Sep 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 TM01 Termination of appointment of David Noel Haydon as a director on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Stephen Robert Lloyd as a director on 16 February 2018
18 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
17 Oct 2017 AP01 Appointment of Mr Anthony Gordon Robinson as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Richard Brian Arden as a director on 30 September 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 23 November 2016 with updates
13 Jan 2017 MR01 Registration of charge 026653770015, created on 12 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.