HAYS PROPERTY SERVICES LIMITED

00288713
GILBRIDGE HOUSE KEEL SQUARE SUNDERLAND ENGLAND SR1 3HA

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 accounts Annual Accounts 23 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 24 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2021 accounts Annual Accounts 24 Buy now
16 Nov 2021 officers Change of particulars for director (Mrs Jane Elizabeth Schumm) 2 Buy now
26 Jul 2021 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
26 Jul 2021 officers Termination of appointment of director (Claire Elizabeth Maith) 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 auditors Auditors Resignation Company 1 Buy now
16 Nov 2020 officers Termination of appointment of director (John Hays) 1 Buy now
26 Oct 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2020 accounts Annual Accounts 23 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 officers Appointment of director (Ms Claire Elizabeth Maith) 2 Buy now
15 Nov 2019 officers Change of particulars for director (Mr John Hays) 2 Buy now
15 Nov 2019 officers Termination of appointment of director (Marta Fernandez Varona) 1 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 officers Termination of appointment of director (Jonathan Hays) 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 18 Buy now
11 Feb 2019 officers Appointment of director (Mrs Irene Hays) 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 19 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 accounts Annual Accounts 19 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
11 Mar 2016 accounts Annual Accounts 20 Buy now
29 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2015 officers Termination of appointment of director (Roger John Barker) 1 Buy now
05 Oct 2015 officers Appointment of director (Mr Jonathan Hays) 2 Buy now
13 May 2015 officers Termination of appointment of director (Andrea Kendal) 1 Buy now
19 Mar 2015 accounts Annual Accounts 30 Buy now
12 Mar 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 officers Appointment of director (Mrs Marta Fernandez Varona) 2 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 annual-return Annual Return 8 Buy now
23 Sep 2014 officers Termination of appointment of director (Dawn Bampton) 1 Buy now
11 Apr 2014 officers Termination of appointment of director (Colin White) 1 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Colin White) 1 Buy now
28 Mar 2014 accounts Annual Accounts 32 Buy now
28 Feb 2014 officers Termination of appointment of director (Anthony Hunt) 1 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 officers Appointment of director (Andrea Kendal) 3 Buy now
17 Oct 2013 officers Termination of appointment of director (Elizabeth Bath) 2 Buy now
17 Oct 2013 officers Termination of appointment of director (Christine Withey) 2 Buy now
17 Oct 2013 officers Termination of appointment of director (Andrew Bath) 2 Buy now
17 Oct 2013 officers Termination of appointment of director (Anthony Bath) 2 Buy now
17 Oct 2013 officers Appointment of director (Jane Elizabeth Schumm) 3 Buy now
17 Oct 2013 officers Appointment of director (John Hays) 3 Buy now
25 Sep 2013 resolution Resolution 11 Buy now
19 Aug 2013 annual-return Annual Return 12 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 5 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 7 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 6 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 6 Buy now
10 May 2013 accounts Annual Accounts 32 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge 11 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge 11 Buy now
26 Nov 2012 officers Termination of appointment of director (Richard Healey) 1 Buy now
24 Aug 2012 annual-return Annual Return 13 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 7 Buy now
16 May 2012 accounts Annual Accounts 32 Buy now
28 Nov 2011 officers Change of particulars for director (Mrs Christine Anne Withey) 2 Buy now
26 Aug 2011 annual-return Annual Return 13 Buy now
26 Aug 2011 officers Termination of appointment of director (David Skillicorn) 1 Buy now
14 Jul 2011 accounts Annual Accounts 41 Buy now
01 Oct 2010 annual-return Annual Return 14 Buy now
30 Sep 2010 officers Change of particulars for director (Dawn Bampton) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mrs Christine Anne Withey) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Elizabeth Matilda Bath) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Roger John Barker) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Colin Anthony White) 2 Buy now
15 Jul 2010 accounts Annual Accounts 43 Buy now
26 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Sep 2009 officers Director appointed richard andrew marquis healey 2 Buy now
21 Aug 2009 annual-return Return made up to 30/07/09; full list of members 8 Buy now
21 Aug 2009 officers Director's change of particulars / andrew bath / 21/08/2009 1 Buy now
11 Aug 2009 accounts Annual Accounts 40 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 17 9 Buy now
18 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 15 4 Buy now
18 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 16 5 Buy now