HAINES MCGREGOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

04/06/254 June 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Cessation of Hayley Sara Roe as a person with significant control on 2025-04-02

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

11/04/2511 April 2025 Termination of appointment of Hayley Sara Roe as a director on 2025-04-02

View Document

11/04/2511 April 2025 Notification of William Douglas Christopher Bryant as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Notification of James Alexander Holtum as a person with significant control on 2025-04-02

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Director's details changed for Mr William Douglas Christopher Bryant on 2023-08-23

View Document

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Cancellation of shares. Statement of capital on 2023-07-26

View Document

31/08/2331 August 2023 Purchase of own shares.

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Appointment of Mr James Alexander Holtum as a director on 2023-07-27

View Document

01/08/231 August 2023 Termination of appointment of Jeremy Guy Minton Haines as a director on 2023-07-27

View Document

01/08/231 August 2023 Termination of appointment of Emma Charlotte Haines as a director on 2023-07-27

View Document

01/08/231 August 2023 Cessation of Jeremy Guy Minton Haines as a person with significant control on 2023-07-26

View Document

01/08/231 August 2023 Appointment of Mr William Douglas Christopher Bryant as a director on 2023-07-27

View Document

01/08/231 August 2023 Termination of appointment of Jeremy Guy Minton Haines as a secretary on 2023-07-27

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Change of share class name or designation

View Document

18/11/2218 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Second filing of Confirmation Statement dated 2022-05-12

View Document

31/05/2231 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

11/05/2211 May 2022 Register inspection address has been changed from 1 the Bramley Business Centre Bramley Guildford GU5 0AZ England to 7a Monks Walk Farnham GU9 8HT

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Director's details changed for The Honourable Emma Charlotte Haines on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Ms Hayley Sara Roe on 2021-06-22

View Document

22/06/2122 June 2021 Secretary's details changed for Jeremy Guy Minton Haines on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Jeremy Guy Minton Haines as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Ms Hayley Sara Roe as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ United Kingdom to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Jeremy Guy Minton Haines on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

12/05/2012 May 2020 SAIL ADDRESS CHANGED FROM: 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ UNITED KINGDOM

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY SARA ROE / 14/04/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MS HAYLEY SARA ROE / 15/04/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY GUY MINTON HAINES / 15/04/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 13 PRINCETON COURT 53-55 FELSHAM ROAD PUTNEY LONDON SW15 1AZ

View Document

07/05/207 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JEREMY GUY MINTON HAINES / 14/04/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE EMMA CHARLOTTE HAINES / 14/04/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY MINTON HAINES / 14/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY SARA ROE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY GUY MINTON HAINES / 16/06/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 ADOPT ARTICLES 18/06/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT MCGREGOR

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEREMY GUY MINTON HAINES / 12/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY SARA ROE / 12/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE EMMA CHARLOTTE HAINES / 12/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY MINTON HAINES / 12/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT WILLIAM MCGREGOR / 12/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MISS HAYLEY SARA ROE

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 ADOPT ARTICLES 06/09/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 THAT THE TREMS OF THE CONTRACT APPROVED 01/04/1996

View Document

15/10/1215 October 2012 THAT THE OFF MARKET PURCHASE OF SHARES IN THE CAPITAL OF THE COMPANY ON THE TERMS OF THE PROPOSED CONTRACT TO BE MADE BETWEEM THE COMPANY AND HAINES MCGREGOR TRUSTEE LIMITED 25/03/2011

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 ADOPT ARTICLES 05/03/2012

View Document

20/03/1220 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE EMMA CHARLOTTE HAINES / 01/01/2011

View Document

25/05/1125 May 2011 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY MINTON HAINES / 01/01/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT WILLIAM MCGREGOR / 01/01/2011

View Document

25/05/1125 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 441

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER GRENDER

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 90 TOLLGATE DRIVE HAYES MIDDLESEX UB4 0NW

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ADOPT MEM AND ARTS 12/05/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 17 QUEEN SQUARE, LONDON, WC1N 3RH

View Document

01/09/971 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 COMPANY NAME CHANGED HAINES AND HAINES LIMITED CERTIFICATE ISSUED ON 18/03/97

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 £ IC 1000/490 01/04/96 £ SR 510@1=510

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/11/92

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED HAINES MCGREGOR LIMITED CERTIFICATE ISSUED ON 18/11/92

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 COMPANY NAME CHANGED HAINES AND HAINES LIMITED CERTIFICATE ISSUED ON 23/09/92

View Document

22/09/9222 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/92

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/925 July 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/12/9018 December 1990 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/09/8919 September 1989 2251 EX 31/03 FOR INFO

View Document

22/06/8922 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/896 June 1989 NC INC ALREADY ADJUSTED

View Document

06/06/896 June 1989 £ NC 100/1000 09/05/8

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/895 June 1989 ALTER MEM AND ARTS 090589

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/06/891 June 1989 COMPANY NAME CHANGED BRAUXEL PROJECTS LIMITED CERTIFICATE ISSUED ON 02/06/89

View Document

01/06/891 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/89

View Document

29/03/8929 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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