HAYLE HARBOUR AUTHORITY LIMITED - WOKINGHAM


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-02-04 View Report
Insolvency. Brought down date: 2018-12-09. 2019-01-08 View Report
Insolvency. Brought down date: 2017-12-09. 2018-01-26 View Report
Address. New address: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS. Old address: 1 Dorset Street Southampton Hampshire SO15 2DP. Change date: 2017-05-08. 2017-05-08 View Report
Insolvency. Brought down date: 2016-12-09. 2017-02-22 View Report
Accounts. Accounts type full. 2016-01-09 View Report
Address. Old address: 55 Baker Street London W1U 7EU. Change date: 2015-12-31. New address: 1 Dorset Street Southampton Hampshire SO15 2DP. 2015-12-31 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-12-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-12-24 View Report
Resolution. Description: Resolutions. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Address. Old address: 60 London Wall London EC2M 5TQ. New address: 55 Baker Street London W1U 7EU. Change date: 2015-01-04. 2015-01-04 View Report
Officers. Termination date: 2014-11-18. Officer name: David Alker. 2014-11-20 View Report
Officers. Appointment date: 2014-11-20. Officer name: Mr Hein Jacobus Pieter Brand. 2014-11-20 View Report
Officers. Officer name: Russell Steven Coetzee. Termination date: 2014-11-20. 2014-11-20 View Report
Officers. Officer name: St John's Square Secretaries Limited. Appointment date: 2014-11-07. 2014-11-20 View Report
Officers. Officer name: Russell Steven Coetzee. Termination date: 2014-11-07. 2014-11-20 View Report
Incorporation. Memorandum articles. 2014-11-19 View Report
Resolution. Description: Resolutions. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Officers. Officer name: Ing Real Estate B.V.. Change date: 2013-12-01. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Officers. Officer name: Hein Brand. 2013-10-01 View Report
Officers. Officer name: Ing Real Estate B.V.. 2013-07-17 View Report
Accounts. Accounts type full. 2013-06-25 View Report
Resolution. Description: Resolutions. 2013-06-04 View Report
Officers. Officer name: Guy Parker. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Capital. Capital allotment shares. 2012-01-13 View Report
Officers. Officer name: Hein Jacobus Pieter Willem Brand. 2012-01-04 View Report
Officers. Officer name: Sven Mathijssen. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Accounts. Accounts type full. 2011-09-21 View Report
Capital. Capital allotment shares. 2011-02-01 View Report
Officers. Officer name: Mr David Alker. 2010-11-12 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Officers. Officer name: Marcel Kooij. 2010-09-29 View Report
Officers. Officer name: Marcel Kooij. 2010-09-08 View Report
Accounts. Accounts type full. 2010-07-30 View Report
Change of name. Description: Company name changed hayle harbour management LIMITED\certificate issued on 22/07/10. 2010-07-22 View Report
Change of name. Change of name notice. 2010-06-16 View Report
Change of constitution. Statement of companys objects. 2010-02-02 View Report
Capital. Capital allotment shares. 2010-01-13 View Report
Resolution. Description: Resolutions. 2010-01-13 View Report
Address. Change date: 2009-11-17. Old address: 2Nd Floor, 25 Copthall Avenue London EC2R 7BP. 2009-11-17 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report
Auditors. Auditors resignation company. 2009-06-15 View Report