- Company Overview for 17 HAYES LANE MANAGEMENT LIMITED (05143033)
- Filing history for 17 HAYES LANE MANAGEMENT LIMITED (05143033)
- People for 17 HAYES LANE MANAGEMENT LIMITED (05143033)
- More for 17 HAYES LANE MANAGEMENT LIMITED (05143033)
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) |
---|---|---|---|
09 Sep 2013 | CH03 | Secretary's details changed for Miss Natalie Glover on 23 August 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
27 Jun 2012 | TM02 | Termination of appointment of Jane Griffith-Packer as a secretary | |
27 Jun 2012 | AP03 | Appointment of Miss Natalie Glover as a secretary | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
05 Jun 2011 | TM01 | Termination of appointment of Daniel Sands as a director | |
05 Jun 2011 | AP01 | Appointment of Christine Simmons Phelps as a director | |
05 Jun 2011 | AD01 | Registered office address changed from C/O Flat 6 17 Hayes Lane Kenley Surrey CR8 5LE United Kingdom on 5 June 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Jane Emma Griffith on 1 October 2009 | |
06 Jun 2010 | CH01 | Director's details changed for Natalie Jane Glover on 1 October 2009 | |
06 Jun 2010 | CH01 | Director's details changed for Anthony Birch on 1 October 2009 | |
06 Jun 2010 | CH01 | Director's details changed for Mr William Muirhead Heenan on 1 October 2009 | |
06 Jun 2010 | CH01 | Director's details changed for Daniel James Sands on 1 October 2009 | |
06 Jun 2010 | CH01 | Director's details changed for Janice Karen Ackerley on 1 October 2009 | |
06 Jun 2010 | AD01 | Registered office address changed from Flat 4 17 Hayes Lane Kenley Surrey CR8 5LE on 6 June 2010 | |
19 May 2010 | AP03 | Appointment of Mrs Jane Emma Griffith-Packer as a secretary | |
19 May 2010 | TM02 | Termination of appointment of Daniel Sands as a secretary | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from flat 3 17 hayes lane kenley surrey CR8 5LE |