PRINCIPAL HAYLEY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

06/01/226 January 2022 Termination of appointment of Anthony Gerrard Troy as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Alan Alexander Corlett as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Laurie Kay Nicol Donaldson as a director on 2021-12-31

View Document

02/12/212 December 2021 Statement of capital on 2021-12-02

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061379310005

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061379310004

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061379310006

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERRARD TROY / 02/03/2016

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061379310005

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER BURRELL

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061379310004

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS GERALDINE JOSEPHINE GALLAGHER

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/1316 April 2013 ADOPT ARTICLES 27/03/2013

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ADOPT ARTICLES 28/11/2011

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 SECRETARY APPOINTED MR MATTHEW EDWARD BENNISON

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUBLEDAY

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DOUBLEDAY

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 40866176

View Document

07/01/117 January 2011 SECTION 550 22/12/2010

View Document

15/12/1015 December 2010 ADOPT ARTICLES 25/11/2010

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED VENICE HAWKSTONE TRADECO LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/106 December 2010 CHANGE OF NAME 24/11/2010

View Document

03/12/103 December 2010 SECRETARY APPOINTED MR TIMOTHY DOUBLEDAY

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NISBETT

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY GERALDINE GALLAGHER

View Document

23/11/1023 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN HUNTER / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL SANDLE NISBETT

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK DAY

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED BANGLECROFT LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

05/03/075 March 2007 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