HAYS PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2019:LIQ. CASE NO.1

View Document

29/04/1929 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 250 EUSTON ROAD LONDON NW1 2AF

View Document

20/06/1820 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

06/01/176 January 2017 AUDITOR'S RESIGNATION

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR DOUGLAS GEORGE EVANS

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON YAPP

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 ADOPT ARTICLES 02/07/2012

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS STAMPER

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS STAMPER / 22/10/2009

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR CHRIS STAMPER

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GRAY

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED ZUREKA LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 S366A DISP HOLDING AGM 12/03/01

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

07/11/007 November 2000 ADOPT ARTICLES 18/10/00

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 37 SUN STREET LONDON EC2M 2PL

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 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