STOY HAYWARD PROPERTIES NO 2

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

17/12/1417 December 2014 SECOND FILING FOR FORM AP01

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HUTCHINSON / 01/12/2013

View Document

22/10/1422 October 2014 19/10/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 SAIL ADDRESS CHANGED FROM:
2ND FLOOR 2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM

View Document

21/10/1421 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT
237-DIR INDEM
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ANDREW BUTTERWORTH

View Document

05/11/135 November 2013 19/10/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR CALUM WILLIAM STEWART

View Document

01/11/121 November 2012 SECRETARY APPOINTED MICHAEL ANTHONY HUTCHINSON

View Document

31/10/1231 October 2012 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS

View Document

31/10/1231 October 2012 19/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE

View Document

20/10/1120 October 2011 19/10/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MARK BOMER

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BEVAN

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED SIMON BRUCE BEVAN

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DERMOT MATHIAS

View Document

19/10/1019 October 2010 19/10/10 NO MEMBER LIST

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MICHAELS / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SHERFIELD / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT COLIN ANTHONY MATHIAS / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 19/10/09 NO MEMBER LIST

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHERFIELD / 19/10/2008

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 19/10/08

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT MATHIAS / 19/10/2008

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MR SIMON JAMES MICHAELS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY SIMON MICHAELS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR SIMON JAMES MICHAELS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY NEWMAN

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 19/10/07

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 19/10/06

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 19/10/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ANNUAL RETURN MADE UP TO 19/10/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 19/10/03

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 19/10/02

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 ANNUAL RETURN MADE UP TO 19/10/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 19/10/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 19/10/99

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/10/9829 October 1998 ANNUAL RETURN MADE UP TO 19/10/98

View Document

17/10/9717 October 1997 ANNUAL RETURN MADE UP TO 19/10/97

View Document

11/12/9611 December 1996 ANNUAL RETURN MADE UP TO 19/10/96

View Document

25/10/9525 October 1995 ANNUAL RETURN MADE UP TO 19/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ANNUAL RETURN MADE UP TO 19/10/94

View Document

06/06/946 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/06/942 June 1994 S386 DISP APP AUDS 16/05/94

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 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