HAYLE MILL MANAGEMENT COMPANY LIMITED - MAIDENHEAD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type dormant. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Accounts type dormant. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type dormant. 2021-03-26 View Report
Officers. Officer name: Mr Frank Richard Charles Scott. Appointment date: 2020-11-11. 2020-11-20 View Report
Officers. Officer name: Mr Terence Robert Moore. Appointment date: 2020-09-11. 2020-11-19 View Report
Officers. Termination date: 2020-11-11. Officer name: Stephen John Houckham. 2020-11-19 View Report
Confirmation statement. Statement with updates. 2020-03-30 View Report
Accounts. Accounts type dormant. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Officer name: Mrs Jacqueline Joyce Hemsted. Appointment date: 2019-03-19. 2019-03-19 View Report
Officers. Officer name: Margaret Audrey Davis. Termination date: 2019-03-19. 2019-03-19 View Report
Officers. Officer name: Janice Attoe. Termination date: 2019-03-05. 2019-03-05 View Report
Officers. Termination date: 2019-03-05. Officer name: James Stephen Pitcher. 2019-03-05 View Report
Officers. Officer name: Mr Stephen John Houckham. Appointment date: 2019-01-11. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-12-10 View Report
Address. Change date: 2018-09-04. New address: Suite 1, Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL. Old address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England. 2018-09-04 View Report
Officers. Officer name: Eaves Property Management Services Limited. Appointment date: 2018-08-10. 2018-08-10 View Report
Officers. Officer name: Banner Property Services Limited. Termination date: 2018-07-31. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Officers. Appointment date: 2018-03-19. Officer name: Mr James Stephen Pitcher. 2018-03-19 View Report
Officers. Officer name: Banner Property Services Limited. Change date: 2018-02-27. 2018-02-27 View Report
Address. Change date: 2018-02-19. Old address: Suffolk House the Green Wooburn Green High Wycombe HP10 0EU England. New address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN. 2018-02-19 View Report
Officers. Officer name: Andrea Mary Jones. Termination date: 2018-01-08. 2018-01-08 View Report
Accounts. Accounts type dormant. 2017-12-28 View Report
Officers. Officer name: Mr Tony Royston Hemsted. Appointment date: 2017-04-08. 2017-05-08 View Report
Officers. Appointment date: 2017-04-08. Officer name: Banner Property Services Limited. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Officers. Termination date: 2017-04-07. Officer name: Q1 Professional Services Limited. 2017-04-10 View Report
Address. Old address: C/O C/O Hazelvine Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. New address: Suffolk House the Green Wooburn Green High Wycombe HP10 0EU. Change date: 2017-04-10. 2017-04-10 View Report
Accounts. Accounts type dormant. 2016-05-24 View Report
Annual return. With made up date no member list. 2016-04-25 View Report
Accounts. Accounts type dormant. 2015-06-02 View Report
Annual return. With made up date no member list. 2015-04-21 View Report
Officers. Officer name: Ray Michael Debarr. Termination date: 2015-03-11. 2015-03-12 View Report
Accounts. Accounts type dormant. 2014-12-24 View Report
Officers. Appointment date: 2014-09-01. Officer name: Margaret Audrey Davis. 2014-10-13 View Report
Officers. Termination date: 2014-08-19. Officer name: Susan Ann Collins. 2014-08-30 View Report
Officers. Appointment date: 2014-07-28. Officer name: Mr Ray Michael Debarr. 2014-08-08 View Report
Annual return. With made up date no member list. 2014-04-28 View Report
Officers. Officer name: Janice Attoe. 2014-04-24 View Report
Officers. Officer name: Andrea Mary Jones. 2014-04-24 View Report
Officers. Officer name: Paul Lawrie. 2014-04-02 View Report
Officers. Officer name: David Fleck. 2014-04-02 View Report
Accounts. Accounts type dormant. 2013-12-30 View Report
Officers. Officer name: Daniel Collier. 2013-05-31 View Report
Officers. Officer name: Victoria Hayward. 2013-05-15 View Report