WILLIAM HAY PROPERTIES LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART STONE / 15/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM THE TUMBLEDOWN BARN RECTORY ROAD HEMINGSTONE IPSWICH SUFFOLK IP6 9RB

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM THE OLD STABLES GATINETTS HADLEIGH ROAD EAST BERCKHOLT COLCHESTER ESSEX CO7 6QT

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: G OFFICE CHANGED 12/09/03 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

03/02/033 February 2003 RETURN MADE UP TO 09/01/03; NO CHANGE OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 09/01/02; NO CHANGE OF MEMBERS

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/01/99

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 15/01/99

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 15/01/99

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

09/01/979 January 1997 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