EDWARD HAYES LLP

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-06-18

View Document

12/08/1912 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/02/199 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/09/1810 September 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 11 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA ENGLAND

View Document

18/07/1818 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009009,00018030

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

19/03/1819 March 2018 CESSATION OF CHRISTOPHER CHARLES EDWARD HAYES AS A PSC

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 22 WEST STREET CHICHESTER PO19 1HZ ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 167 FLEET STREET LONDON EC4A 2EA

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HAYES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHANIE DEW

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, LLP MEMBER OSCAR VINCENT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1723 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARIA MONAN / 30/08/2016

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, LLP MEMBER PHILIP HORLOCK

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, LLP MEMBER HELEN FITZSIMONS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK FRENCH

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, LLP MEMBER HELEN FITZSIMONS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MARIA MONAN

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, LLP MEMBER NEAL GOZZETT

View Document

05/07/165 July 2016 ANNUAL RETURN MADE UP TO 13/06/16

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3203090002

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 LLP MEMBER APPOINTED PHILIP ALBERT EDWIN HORLOCK

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 13/06/15

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED MR OSCAR VINCENT

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED STEPHANIE DEW

View Document

23/01/1523 January 2015 LLP MEMBER APPOINTED MR NEAL JAMES GOZZETT

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 ANNUAL RETURN MADE UP TO 13/06/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LONG / 24/08/2012

View Document

28/06/1328 June 2013 ANNUAL RETURN MADE UP TO 13/06/13

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, LLP MEMBER GRANT AMBRIDGE

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM TEMPLEBAR HOUSE 23-28 FLEET STREET LONDON EC4Y 1AA

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 ANNUAL RETURN MADE UP TO 13/06/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS WAITE

View Document

28/08/1228 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GRANT WILLIAM AMBRIDGE / 28/08/2012

View Document

28/08/1228 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LONG / 28/08/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM TEMPLE BAR HOUSE 23-28 FLEET STREET LONDON EC4Y 1AA

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / YOGESH PATEL / 13/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DOUGLAS HENRY WAITE / 13/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN JANE FITZSIMOBNS / 13/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK SEAN FRENCH / 13/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARIA MONAN / 13/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRANT WILLIAM AMBRIDGE / 13/06/2011

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 13/06/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 22 WEST STREET CHICHESTER WEST SUSSEX PO19 1HZ

View Document

05/07/105 July 2010 ANNUAL RETURN MADE UP TO 13/06/10

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

08/07/098 July 2009 MEMBER'S PARTICULARS LONG CHARLES

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 PREVSHO FROM 05/04/2009 TO 31/03/2009

View Document

20/03/0920 March 2009 MEMBER'S PARTICULARS LONG CHARLES

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 13/06/08

View Document

19/03/0919 March 2009 CURRSHO FROM 30/09/2009 TO 05/04/2009

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED HELEN JANE FITZSIMOBNS

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED MARK SEAN FRENCH

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED DOUGLAS HENRY WAITE LOGGED FORM

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED GRANT WILLIAM AMBRIDGE

View Document

11/03/0911 March 2009 LLP MEMBER APPOINTED MARIA MONAN

View Document

21/04/0821 April 2008 LLP MEMBER APPOINTED DOUGLAS HENRY WAITE

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

30/06/0630 June 2006 NEW MEMBER APPOINTED

View Document

30/06/0630 June 2006 NEW MEMBER APPOINTED

View Document

30/06/0630 June 2006 MEMBER RESIGNED

View Document

30/06/0630 June 2006 MEMBER RESIGNED

View Document

30/06/0630 June 2006 NEW MEMBER APPOINTED

View Document

13/06/0613 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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