Advanced company searchLink opens in new window

HAYMARKET GROUP LIMITED

Company number 02809261

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)
17 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
26 Apr 2018 PSC04 Change of details for Lord Peter Keith Levene as a person with significant control on 6 April 2016
25 Apr 2018 PSC04 Change of details for Mr David Baird Fraser as a person with significant control on 6 April 2016
08 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
23 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
04 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
13 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
11 Dec 2015 MR01 Registration of charge 028092610004, created on 25 November 2015
04 Dec 2015 AD01 Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015
04 Dec 2015 MR04 Satisfaction of charge 3 in full
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,257,964.1
16 Oct 2015 TM02 Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 59,835,964.10
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2015 SH20 Statement by Directors
10 Aug 2015 SH19 Statement of capital on 10 August 2015
  • GBP 6,257,964.10
10 Aug 2015 CAP-SS Solvency Statement dated 10/08/15
10 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2015 TM01 Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015
16 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,257,964.1
30 Jun 2014 TM01 Termination of appointment of Simon Papillon Tindall as a director on 30 June 2014
28 Mar 2014 AA Group of companies' accounts made up to 30 June 2013