Advanced company searchLink opens in new window

HAYSBELL PROPERTIES LIMITED

Company number 04438290

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)
29 Jun 2017 MR04 Satisfaction of charge 9 in full
29 Jun 2017 MR04 Satisfaction of charge 8 in full
03 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 Mar 2017 TM02 Termination of appointment of Debra Shirley Eatock as a secretary on 21 March 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 315,020
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 315,020
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 315,020
11 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 11 February 2014
11 Feb 2014 AP01 Appointment of Joseph Harry Lawrence Weston as a director
11 Feb 2014 TM01 Termination of appointment of Angela Soning as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
04 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
17 Aug 2012 MEM/ARTS Memorandum and Articles of Association
18 May 2012 AA Total exemption small company accounts made up to 30 September 2011
04 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Harvey Murray Soning on 17 April 2012
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
02 Feb 2012 CH03 Secretary's details changed for Debra Shirley Eatock on 2 February 2012
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3