HAYES POINT (SULLY) LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Donagh O'sullivan as a director on 2022-03-31

View Document

22/09/2222 September 2022 Appointment of Mr Gary Alexander Conway as a director on 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049864870005

View Document

18/06/1418 June 2014 SUB-DIVISION
06/06/14

View Document

18/06/1418 June 2014 ADOPT ARTICLES 06/06/2014

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

16/01/1416 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE DAVID ANGUS / 04/12/2012

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 04/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 04/12/2012

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

04/01/114 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED GALLIARD DEVELOPMENTS (SULLY) LIMITED
CERTIFICATE ISSUED ON 31/08/10

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 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