Advanced company searchLink opens in new window

HAE GROUP LIMITED

Company number 05961281

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)
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
  • GBP 47.02
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
  • GBP 47.02
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 47.02
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