Advanced company searchLink opens in new window

HADJI BEY LIMITED

Company number 05218811

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)
08 Feb 2016 AP01 Appointment of Mr Tim O'leary as a director on 8 February 2016
15 Jan 2016 AP03 Appointment of Mr Michael Grimes as a secretary on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Neal Sweeney as a director on 15 January 2016
15 Jan 2016 AP01 Appointment of Mr Michael Grimes as a director on 15 January 2016
15 Jan 2016 TM02 Termination of appointment of Neal Sweeney as a secretary on 15 January 2016
15 Jan 2016 CERTNM Company name changed hadji bey LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
13 Jan 2016 AP03 Appointment of Mr Neal Sweeney as a secretary on 13 January 2016
13 Jan 2016 AP01 Appointment of Mr Neal Sweeney as a director on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from Flat 4 Hodder Court Knowles Brow Stonyhurst Clitheroe Lancashire BB7 9PP to Suite 527 2 Old Brompton Road London SW7 3DQ on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Donal O'callaghan as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Miriam Una Wainwright as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Michael Wainwright as a director on 13 January 2016
13 Jan 2016 TM02 Termination of appointment of Michael Wainwright as a secretary on 13 January 2016
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
11 May 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
07 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
09 May 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
15 Nov 2012 CH03 Secretary's details changed for Dr Michael Wainwright on 15 November 2012
15 Nov 2012 CH01 Director's details changed for Miriam Una Wainwright on 15 November 2012
15 Nov 2012 CH01 Director's details changed for Dr Michael Wainwright on 15 November 2012
15 Nov 2012 CH01 Director's details changed for Donal O'callaghan on 15 November 2012
13 Nov 2012 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ on 13 November 2012