- Company Overview for HAYMARKET GROUP LIMITED (02809261)
- Filing history for HAYMARKET GROUP LIMITED (02809261)
- People for HAYMARKET GROUP LIMITED (02809261)
- Charges for HAYMARKET GROUP LIMITED (02809261)
- More for HAYMARKET GROUP LIMITED (02809261)
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
|
|
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
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | SH20 | Statement by Directors | |
10 Aug 2015 | SH19 |
Statement of capital on 10 August 2015
|
|
10 Aug 2015 | CAP-SS | Solvency Statement dated 10/08/15 | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |