HAYLE SPV11 LIMITED

09449532
THE OLD CONVENT PEN Y POUND ABERGAVENNY GWENT NP7 5UD

Documents

Documents
Date Category Description Pages
09 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Stephen John Billings) 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Clive John Billings) 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Ronald John Billings) 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Andrew John Billings) 1 Buy now
13 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 May 2018 officers Termination of appointment of director (Louise Eileen Parker) 1 Buy now
18 May 2018 officers Termination of appointment of director (Guy Trevor Parker) 1 Buy now
18 May 2018 officers Termination of appointment of director (Margarida Maria Da Silva Joao Clarke) 1 Buy now
18 May 2018 officers Termination of appointment of director (Simon Peter Clarke) 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 6 Buy now
16 May 2017 annual-return Annual Return 26 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2017 accounts Annual Accounts 6 Buy now
08 Feb 2017 capital Return of Allotment of shares 3 Buy now
07 Mar 2016 annual-return Annual Return 14 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 officers Appointment of director (Mr Stephen John Billings) 2 Buy now
15 Sep 2015 officers Appointment of director (Mr Andrew John Billings) 2 Buy now
15 Sep 2015 officers Appointment of director (Mr Ronald John Billings) 2 Buy now
15 Sep 2015 officers Appointment of director (Mr Clive John Billings) 2 Buy now
11 Sep 2015 officers Appointment of director (Mrs Rebecca Wright) 2 Buy now
11 Sep 2015 officers Appointment of director (Mr Simon James Clifford Wright) 2 Buy now
11 Sep 2015 officers Appointment of director (Mrs Margarida Maria Da Silva Joao Clarke) 2 Buy now
11 Sep 2015 officers Appointment of director (Mr Simon Peter Clarke) 2 Buy now
11 Sep 2015 officers Appointment of director (Mrs Louise Eileen Parker) 2 Buy now
11 Sep 2015 officers Appointment of director (Mr Guy Trevor Parker) 2 Buy now
04 Mar 2015 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
19 Feb 2015 incorporation Incorporation Company 36 Buy now