HAYLING ISLAND PROGRAMME MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/09/1516 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/10/142 October 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/09/1310 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
| 10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CONAN PETER ERIC O'SULLIVAN-WALLACE / 01/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/09/127 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 06/09/116 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
| 06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT |
| 17/05/1117 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONAN PETER ERIC O'SULLIVAN-WALLACE / 14/05/2010 |
| 19/05/1019 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 28/05/0928 May 2009 | DIRECTOR APPOINTED CONAN PETER ERIC O'SULLIVAN-WALLACE |
| 28/05/0928 May 2009 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
| 19/05/0919 May 2009 | GBP NC 1000/10000 14/05/09 |
| 19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
| 18/05/0918 May 2009 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
| 18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
| 14/05/0914 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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