PROBUS HOYLAKE MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Register(s) moved to registered inspection location 157 Irving Road Bournemouth BH6 5BL

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 157 Irving Road Bournemouth BH6 5BL England to Flat 2, Etonfield the Kings Gap Hoylake Wirral CH47 1HQ on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O JOHANNA WILLIAMS / JAYNE TAYLOR FLAT 6, 15 THE KINGS GAP HOYLAKE WIRRAL MERSEYSIDE CH47 1HQ UNITED KINGDOM

View Document

19/02/2019 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA GAIL WILLIAMS / 14/12/2019

View Document

27/12/1927 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY GERALD SHAW / 14/12/2019

View Document

27/12/1927 December 2019 SAIL ADDRESS CHANGED FROM: 99 STOURVALE ROAD BOURNEMOUTH BH6 5JD ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY GERALD SHAW / 25/03/2019

View Document

29/03/1929 March 2019 SAIL ADDRESS CHANGED FROM: 22 ORCHARD CLOSE WILMSLOW CHESHIRE SK9 6AU ENGLAND

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA GAIL WILLIAMS / 25/03/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/03/1629 March 2016 SAIL ADDRESS CREATED

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH STAINES

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL L15 9EG

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET SWINSON

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MR GREGORY GERALD SHAW

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS JOHANNA GAIL WILLIAMS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS JAYNE TAYLOR

View Document

21/03/1521 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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