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)
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
26 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
22 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 315,020
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
11 May 2009 363a Return made up to 17/04/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ
24 Oct 2008 288b Appointment terminated director debra eatock
14 Oct 2008 288a Director appointed debra shirley eatock
09 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
14 May 2008 363a Return made up to 17/04/08; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
28 Jun 2007 288a New director appointed
15 May 2007 288b Secretary resigned
15 May 2007 288a New secretary appointed
15 May 2007 288b Secretary resigned
05 May 2007 403a Declaration of satisfaction of mortgage/charge
05 May 2007 403a Declaration of satisfaction of mortgage/charge
24 Apr 2007 363a Return made up to 17/04/07; full list of members