HAILEY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
20/04/2420 April 2024 | Liquidators' statement of receipts and payments to 2024-03-28 |
02/06/232 June 2023 | Liquidators' statement of receipts and payments to 2023-03-28 |
09/04/229 April 2022 | Appointment of a voluntary liquidator |
07/04/227 April 2022 | Registered office address changed from The Hailey Centre Unit 16-19 46 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT to Centenary House Peninsular Prk Rydon Lane Exeter EX2 7XE on 2022-04-07 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-06-30 |
10/01/2210 January 2022 | Satisfaction of charge 054853460003 in full |
10/01/2210 January 2022 | Satisfaction of charge 054853460004 in full |
07/07/217 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/02/2117 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
12/02/1912 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/02/197 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/12/1812 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/06/1628 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/08/156 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
04/07/154 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054853460004 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
21/12/1321 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054853460003 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/06/1321 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RIDGEWAY / 20/06/2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | LOCATION OF REGISTER OF MEMBERS |
14/07/0814 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM THE HAILEY CENTRE UNIT 1679 46 HOLTON ROAD HOLTON HEATH TRADING PARK POOLE DORSET BH16 6LT |
13/08/0713 August 2007 | S386 DISP APP AUDS 01/08/07 |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/08/0713 August 2007 | S366A DISP HOLDING AGM 01/08/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | LOCATION OF REGISTER OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0513 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/07/0514 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/051 July 2005 | SECRETARY RESIGNED |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAILEY PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company