HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED
Company number 09512806
- Company Overview for HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED (09512806)
- Filing history for HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED (09512806)
- People for HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED (09512806)
- Charges for HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED (09512806)
- More for HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED (09512806)
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) |
---|---|---|---|
31 Oct 2018 | PSC04 | Change of details for Mr Simon James Clifford Wright as a person with significant control on 29 October 2018 | |
18 May 2018 | TM01 | Termination of appointment of Simon Peter Clarke as a director on 8 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Oct 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 28 February 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from C/O Sennybridge Ltd Old Town Dock East Dock Road Newport NP20 2FR Wales to The Old Customs House North Quay Hayle Cornwall TR27 4BL on 24 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from C/O Mark Taylor & Company (Solicitors) 310 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom to C/O Sennybridge Ltd Old Town Dock East Dock Road Newport NP20 2FR on 28 March 2017 | |
01 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|