HAYNESCO LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-10-29 View Report
Dissolution. Dissolution application strike off company. 2019-10-17 View Report
Mortgage. Charge number: 090473270002. 2019-10-14 View Report
Mortgage. Charge number: 090473270003. 2019-10-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2019-07-30 View Report
Officers. Officer name: Jason Antony Zemmel. Termination date: 2019-07-19. 2019-07-22 View Report
Officers. Officer name: Mr Adam Hudaly. Appointment date: 2019-07-19. 2019-07-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Officers. Officer name: Martyn David Diaper. Termination date: 2019-05-29. 2019-05-29 View Report
Accounts. Accounts type dormant. 2019-01-05 View Report
Officers. Appointment date: 2018-09-17. Officer name: Dr Martyn David Diaper. 2018-09-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. 2018-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. 2018-09-13 View Report
Officers. Termination date: 2018-06-29. Officer name: Richard Power. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Address. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change date: 2018-04-09. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2018-01-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-06-29 View Report
Accounts. Legacy. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. 2017-06-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. 2017-06-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16. 2016-12-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16. 2016-12-29 View Report
Mortgage. Charge creation date: 2016-12-09. Charge number: 090473270003. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Accounts. Accounts type full. 2016-03-15 View Report
Mortgage. Charge creation date: 2015-11-03. Charge number: 090473270002. 2015-11-11 View Report
Mortgage. Charge number: 090473270001. 2015-11-05 View Report
Address. Old address: 14 New Wharf Road London N1 9RT. Change date: 2015-10-27. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Address. Change date: 2015-06-01. New address: 14 New Wharf Road London N1 9RT. Old address: Bath Lodge Practice Bitterne Health Centre Commercial Street, Bitterne Southampton SO18 6BT United Kingdom. 2015-06-01 View Report
Resolution. Description: Resolutions. 2015-02-11 View Report
Mortgage. Charge number: 090473270001. Charge creation date: 2014-12-05. 2014-12-17 View Report
Capital. Capital allotment shares. 2014-11-19 View Report
Officers. Appointment date: 2014-11-10. Officer name: Mr Jason Zemmel. 2014-11-13 View Report
Officers. Termination date: 2014-11-10. Officer name: Zaid Najim Hanna Hirmiz. 2014-11-12 View Report
Officers. Officer name: Shiba Qamar. Termination date: 2014-11-10. 2014-11-12 View Report
Officers. Officer name: Victoria Ayobola Itobi. Termination date: 2014-11-10. 2014-11-12 View Report
Officers. Termination date: 2014-11-10. Officer name: Chritsopher James Budge. 2014-11-12 View Report
Officers. Officer name: Dawn Sheena Godwin. Termination date: 2014-11-10. 2014-11-12 View Report
Officers. Termination date: 2014-11-10. Officer name: Allison Budge. 2014-11-12 View Report
Accounts. Change account reference date company current shortened. 2014-11-12 View Report
Officers. Officer name: Mr Richard Power. Appointment date: 2014-11-10. 2014-11-12 View Report
Change of name. Description: Company name changed downstar LIMITED\certificate issued on 23/10/14. 2014-10-23 View Report
Officers. Appointment date: 2014-10-07. Officer name: Dr Dawn Sheena Godwin. 2014-10-07 View Report
Officers. Officer name: Dr Christopher James Budge. Appointment date: 2014-10-07. 2014-10-07 View Report
Officers. Termination date: 2014-10-07. Officer name: Andrew Simon Davis. 2014-10-07 View Report
Officers. Officer name: Dr Allison Budge. Appointment date: 2014-10-07. 2014-10-07 View Report