JOSHUA HAYDAY HELPING HAND TRUST

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mrs Susan Pamela Hayday on 2025-04-02

View Document

07/04/257 April 2025 Director's details changed for Mr Nicholas Terence Hayday on 2025-03-31

View Document

07/04/257 April 2025 Director's details changed for Mrs Katie Louise Hayday on 2025-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HAYDAY / 28/07/2018

View Document

28/07/1828 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TERENCE HAYDAY / 28/07/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 23B NEVERN SQUARE LONDON SW5 9PD

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 01/12/15 NO MEMBER LIST

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 01/12/14 NO MEMBER LIST

View Document

01/05/141 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 01/12/13 NO MEMBER LIST

View Document

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 01/12/12 NO MEMBER LIST

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENCER BANE / 01/12/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY BANE / 01/12/2012

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 01/12/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 01/12/10 NO MEMBER LIST

View Document

01/12/091 December 2009 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