- Company Overview for HAYDOCK ASSET FINANCE LIMITED (03697027)
- Filing history for HAYDOCK ASSET FINANCE LIMITED (03697027)
- People for HAYDOCK ASSET FINANCE LIMITED (03697027)
- Charges for HAYDOCK ASSET FINANCE LIMITED (03697027)
- More for HAYDOCK ASSET FINANCE LIMITED (03697027)
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) |
---|---|---|---|
26 Feb 2018 | MR04 | Satisfaction of charge 5 in full | |
26 Feb 2018 | MR04 | Satisfaction of charge 036970270006 in full | |
26 Feb 2018 | MR04 | Satisfaction of charge 036970270008 in full | |
08 Feb 2018 | MR01 | Registration of charge 036970270009, created on 31 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Benjamin David Wilkinson as a director on 31 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Benjamin David Wilkinson as a director on 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
15 Dec 2017 | TM01 | Termination of appointment of Iain Drummond Corbett as a director on 15 December 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Iain Corbett as a director on 31 July 2017 | |
05 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Mar 2017 | TM01 | Termination of appointment of Paul Fazakerley as a director on 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
14 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Jonathan Harper Wilkinson on 1 August 2015 | |
02 Feb 2016 | AP01 | Appointment of Mr Paul Fazakerley as a director on 13 January 2016 | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | MR01 | Registration of charge 036970270008 | |
25 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Jun 2014 | MR04 | Satisfaction of charge 036970270007 in full |