HALEY PROJECTS LTD

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from Turgis Green Reading Road Hook Berkshire RG27 0AG United Kingdom to Log Cabins for Sale Uk Basingstoke Road, Turgis Green Basingstoke Hook Hampshire RG27 0AG on 2025-10-02

View Document

30/09/2530 September 2025 NewRegistered office address changed from 50 Fore Street Seaton Devon EX12 2AD United Kingdom to Turgis Green Reading Road Hook Berkshire RG27 0AG on 2025-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

07/02/227 February 2022 Director's details changed for Mr Christopher Martin Earley on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Christopher Martin Earley as a person with significant control on 2022-02-07

View Document

14/12/2114 December 2021 Change of details for Mr Christopher Martin Earley as a person with significant control on 2021-11-02

View Document

13/12/2113 December 2021 Change of details for Mr Christopher Martin Earley as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 9a Chestnut Avenue Farnham GU9 8UL England to 50 Fore Street Seaton Devon EX12 2AD on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Christopher Martin Earley on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Christopher Martin Earley on 2021-10-18

View Document

02/11/212 November 2021 Cessation of Philip Benjamin Haig as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Philip Benjamin Haig as a director on 2021-11-02

View Document

08/02/218 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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