Gazette. Gazette notice voluntary. |
2020-03-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-31 |
View Report |
Mortgage. Charge number: 2. |
2019-06-06 |
View Report |
Mortgage. Charge number: 3. |
2019-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-03 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2016-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-16 |
View Report |
Officers. Officer name: Mr Stephen John Haley. Change date: 2013-10-15. |
2013-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-25 |
View Report |
Officers. Officer name: Jill Whittaker. |
2011-10-25 |
View Report |
Accounts. Accounts type full. |
2011-04-05 |
View Report |
Officers. Change date: 2011-01-03. Officer name: Fca Jill Marie Whittaker. |
2011-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-29 |
View Report |
Officers. Officer name: Fca Jill Marie Whittaker. Change date: 2010-09-25. |
2010-09-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2010-09-23 |
View Report |
Accounts. Accounts type full. |
2010-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-12 |
View Report |
Accounts. Accounts type full. |
2009-03-09 |
View Report |
Annual return. Legacy. |
2008-12-11 |
View Report |
Address. Description: Location of debenture register. |
2008-12-11 |
View Report |
Address. Description: Location of register of members. |
2008-12-11 |
View Report |
Address. Description: Registered office changed on 11/12/2008 from maple house 118 high street purley surrey CR8 2AD. |
2008-12-11 |
View Report |
Officers. Description: Director's change of particulars / stephen haley / 01/03/2008. |
2008-12-11 |
View Report |
Officers. Description: Appointment terminated director rolfe jackson. |
2008-12-11 |
View Report |
Accounts. Accounts type full. |
2008-05-02 |
View Report |
Annual return. Legacy. |
2007-11-01 |
View Report |
Accounts. Accounts type full. |
2007-05-08 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-02-01 |
View Report |
Annual return. Legacy. |
2006-10-18 |
View Report |
Officers. Description: Director resigned. |
2006-07-20 |
View Report |
Accounts. Accounts type full. |
2006-01-19 |
View Report |
Annual return. Legacy. |
2005-10-31 |
View Report |
Change of name. Description: Company name changed haley somerset consulting limite d\certificate issued on 29/06/05. |
2005-06-29 |
View Report |
Officers. Description: New director appointed. |
2005-05-11 |
View Report |
Accounts. Accounts type full. |
2005-05-04 |
View Report |
Officers. Description: Director resigned. |
2005-03-24 |
View Report |