Advanced company searchLink opens in new window

HAYNE COURT MGT. LIMITED

Company number 04951605

Filter by category

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)
05 Dec 2013 AR01 Annual return made up to 3 November 2013 no member list
05 Dec 2013 TM01 Termination of appointment of Jay Patel as a director
06 Mar 2013 AD01 Registered office address changed from No 4. Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY United Kingdom on 6 March 2013
05 Mar 2013 AP01 Appointment of Mr. Shaun Dayman as a director
19 Feb 2013 AD01 Registered office address changed from C/O No 9 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY United Kingdom on 19 February 2013
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 3 November 2012 no member list
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 3 November 2011 no member list
30 Dec 2010 AR01 Annual return made up to 3 November 2010 no member list
29 Dec 2010 TM01 Termination of appointment of Pamela Coleman as a director
29 Dec 2010 AD01 Registered office address changed from No 9. Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY on 29 December 2010
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AD01 Registered office address changed from No 4 Hayne Court 18 Hayne Road Beckenham Kent BR3 4HY on 19 November 2010
19 Nov 2010 TM01 Termination of appointment of Charbel Khazen as a director
19 Nov 2010 TM01 Termination of appointment of Pamela Coleman as a director
13 Nov 2009 AR01 Annual return made up to 3 November 2009 no member list
13 Nov 2009 CH01 Director's details changed for Jay Patel on 3 November 2009
13 Nov 2009 CH01 Director's details changed for Raja Sengupta on 3 November 2009
13 Nov 2009 CH01 Director's details changed for Pamela Joan Coleman on 3 November 2009
13 Nov 2009 CH01 Director's details changed for Charbel Michel Khazen on 3 November 2009
03 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Dec 2008 363a Annual return made up to 03/11/08
07 Nov 2007 363s Annual return made up to 03/11/07