Advanced company searchLink opens in new window

THE HAIE PROPERTY COMPANY LIMITED

Company number 10459539

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
04 Oct 2022 CH01 Director's details changed for Richard William Oswald Edge on 3 October 2022
25 Jul 2022 AA Micro company accounts made up to 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
01 Nov 2021 TM01 Termination of appointment of Peter Grant Jackson as a director on 24 June 2021
18 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
01 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 November 2017
15 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
06 Nov 2017 PSC01 Notification of Philip John Wright as a person with significant control on 31 March 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 53,000
19 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2016 TM01 Termination of appointment of Helmut Gebhard Hutter as a director on 5 December 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2016 TM01 Termination of appointment of Richard William Fisher Norton as a director on 17 November 2016
18 Nov 2016 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 6 the Haie Newnham on Severn Gloucestershire GL14 1HW on 18 November 2016
18 Nov 2016 AP01 Appointment of Helmut Gebhard Hutter as a director on 17 November 2016
18 Nov 2016 CERTNM Company name changed charco 102 LIMITED\certificate issued on 18/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17