- Company Overview for THE HESLEY GROUP LIMITED (02665377)
- Filing history for THE HESLEY GROUP LIMITED (02665377)
- People for THE HESLEY GROUP LIMITED (02665377)
- Charges for THE HESLEY GROUP LIMITED (02665377)
- More for THE HESLEY GROUP LIMITED (02665377)
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) |
---|---|---|---|
23 Dec 2014 | CH01 | Director's details changed for Mr Christopher Mcsharry on 18 July 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr David Bryan Maynard as a director on 19 November 2014 | |
31 Aug 2014 | CH01 | Director's details changed for Mr David Noel Haydon on 13 August 2014 | |
03 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Apr 2014 | AUD | Auditor's resignation | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | CC04 | Statement of company's objects | |
10 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
11 Dec 2013 | TM02 | Termination of appointment of John Lloyd as a secretary | |
03 Oct 2013 | AP01 | Appointment of Mr Stephen Robert Lloyd as a director | |
27 Sep 2013 | TM02 | Termination of appointment of Geoffrey Wells as a secretary | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Feb 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
29 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | AP01 | Appointment of Mr Roger Charles Queen as a director | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
31 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Mr David Noel Haydon on 8 July 2011 |