HALEY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | Confirmation statement made on 2024-11-12 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Registered office address changed from 6-7 Parsons Road Parsons Industrial Estate Washington NE37 1HB England to 6-7 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 2024-07-12 |
11/07/2411 July 2024 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 6-7 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 2024-07-11 |
05/06/245 June 2024 | Appointment of Mrs Alexandra Victoria Haley as a director on 2024-06-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Memorandum and Articles of Association |
05/01/225 January 2022 | Change of share class name or designation |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
04/01/224 January 2022 | Particulars of variation of rights attached to shares |
30/12/2130 December 2021 | Change of details for Mr David Haley as a person with significant control on 2021-12-16 |
30/12/2130 December 2021 | Notification of Susan Claire Haley as a person with significant control on 2021-12-16 |
29/12/2129 December 2021 | Cessation of James Carr Haley as a person with significant control on 2020-06-15 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
19/02/1819 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
30/12/1730 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARR HALEY / 14/02/2014 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALEY / 14/02/2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
25/02/1325 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARR HALEY / 16/02/2012 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ UNITED KINGDOM |
25/09/1225 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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