HALEY'S LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/12/168 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HALEY / 15/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JILL WHITTAKER

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FCA JILL MARIE WHITTAKER / 03/01/2011

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FCA JILL MARIE WHITTAKER / 25/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/10/0912 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM MAPLE HOUSE 118 HIGH STREET PURLEY SURREY CR8 2AD

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALEY / 01/03/2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ROLFE JACKSON

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED HALEY SOMERSET CONSULTING LIMITE D CERTIFICATE ISSUED ON 29/06/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED HALEY SOMERSET HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

12/07/0112 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY

View Document

25/09/0025 September 2000 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