HALEY'S LIMITED - PURLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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