- Company Overview for HAE GROUP LIMITED (05961281)
- Filing history for HAE GROUP LIMITED (05961281)
- People for HAE GROUP LIMITED (05961281)
- Charges for HAE GROUP LIMITED (05961281)
- More for HAE GROUP LIMITED (05961281)
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) |
---|---|---|---|
13 Oct 2015 | MR01 | Registration of charge 059612810006, created on 13 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Ian Hutchinson on 1 July 2015 | |
15 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Martin Sweeney on 1 March 2012 | |
07 Nov 2014 | CH01 | Director's details changed for Mr Richard Thackeray on 14 July 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Peter Kerins on 1 September 2013 | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
15 Feb 2014 | MR01 | Registration of charge 059612810005 | |
20 Nov 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
08 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Martin Sweeney on 1 March 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Peter Kerins on 1 January 2011 | |
28 Nov 2012 | CH01 | Director's details changed for Mr Richard Thackeray on 20 May 2011 | |
29 Aug 2012 | SH02 | Sub-division of shares on 23 October 2007 | |
29 Aug 2012 | SH08 | Change of share class name or designation | |
29 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 August 2012
|
|
17 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2012 | CH01 | Director's details changed for Neville Karai on 1 April 2012 | |
21 Mar 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders |