HAYLING PARK PAVILION LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

20/02/2520 February 2025 Notification of Iona Harkness as a person with significant control on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Registered office address changed from 5 st. Thomas Avenue Hayling Island PO11 0ET England to Hayling Island Community Centre Station Road Hayling Island Hampshire PO11 0HB on 2023-03-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Registered office address changed from 8 Lulworth Close Hayling Island Hampshire PO11 0NY England to 5 st. Thomas Avenue Hayling Island PO11 0ET on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KENNEALY

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS IONA HARKNESS

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE KENNEALY

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR VERA CROUCHER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM HAYLING ISLAND COMMUNITY CENTRE ASSOCIATION HAYLING PARK STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0HB

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN MARGARET GEORGE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA JONES

View Document

29/06/1629 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1529 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ALLEN

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITEHEAD

View Document

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRACIE TAYLOR

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MRS CATHERINE ANNE WHITEHEAD

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MRS LYNN MARGARET GEORGE

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE BAMBERGER

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MRS SHARON ALLEN

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MRS TANIA JONES

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRACIE TAYLOR

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA HANCOCK

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUSTIN

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SCARTERFIELD

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1024 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LOUISE AUSTIN / 09/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE BAMBERGER / 09/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KENNEALY / 09/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SCARTERFIELD / 20/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACIE EVELYN TAYLOR / 09/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA WINIFRED ELLEN CROUCHER / 09/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SCARTERFIELD / 09/06/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MISS JESSICA MARY HANCOCK

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA HANCOCK / 02/08/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/05/9418 May 1994 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