HAYLE SPV3 LIMITED - ABERGAVENNY


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

Description Filing date
Officers. Termination date: 2019-03-01. Officer name: Andrew John Billings. 2019-03-11 View Report
Officers. Officer name: Clive John Billings. Termination date: 2019-03-01. 2019-03-11 View Report
Officers. Termination date: 2019-03-01. Officer name: Stephen John Billings. 2019-03-11 View Report
Officers. Officer name: Ronald John Billings. Termination date: 2019-03-01. 2019-03-11 View Report
Accounts. Change account reference date company previous extended. 2018-11-13 View Report
Persons with significant control. Psc name: Hayle. Change date: 2018-10-31. 2018-10-31 View Report
Persons with significant control. Psc name: Hayle. Notification date: 2018-10-31. 2018-10-31 View Report
Persons with significant control. Cessation date: 2018-10-31. Psc name: Simon James Clifford Wright. 2018-10-31 View Report
Persons with significant control. Psc name: Simon James Clifford Wright. Notification date: 2018-05-08. 2018-07-25 View Report
Persons with significant control. Notification date: 2018-05-08. Psc name: Simon James Clifford Wright. 2018-07-25 View Report
Persons with significant control. Withdrawal date: 2018-07-25. 2018-07-25 View Report
Officers. Termination date: 2018-05-08. Officer name: Louise Eileen Parker. 2018-05-18 View Report
Officers. Officer name: Guy Trevor Parker. Termination date: 2018-05-08. 2018-05-18 View Report
Officers. Officer name: Margarida Maria Da Silva Joao Clarke. Termination date: 2018-05-08. 2018-05-18 View Report
Officers. Officer name: Simon Peter Clarke. Termination date: 2018-05-08. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Annual return. With made up date full list shareholders. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2017-02-10 View Report
Capital. Capital allotment shares. 2017-02-08 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Address. Old address: , 310 Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom. New address: The Old Convent Pen Y Pound Abergavenny Gwent NP7 5UD. Change date: 2016-02-29. 2016-02-29 View Report
Officers. Officer name: Mr Stephen John Billings. Appointment date: 2015-07-30. 2015-09-15 View Report
Officers. Appointment date: 2015-07-30. Officer name: Mr Andrew John Billings. 2015-09-15 View Report
Officers. Appointment date: 2015-07-30. Officer name: Mr Ronald John Billings. 2015-09-15 View Report
Officers. Appointment date: 2015-07-30. Officer name: Mr Clive John Billings. 2015-09-15 View Report
Officers. Appointment date: 2015-07-30. Officer name: Mrs Rebecca Wright. 2015-09-11 View Report
Officers. Appointment date: 2015-03-01. Officer name: Mr Simon James Clifford Wright. 2015-09-11 View Report
Officers. Officer name: Mrs Margarida Maria Da Silva Joao Clarke. Appointment date: 2015-07-30. 2015-09-11 View Report
Officers. Appointment date: 2015-03-01. Officer name: Mr Simon Peter Clarke. 2015-09-11 View Report
Officers. Officer name: Mrs Louise Eileen Parker. Appointment date: 2015-07-30. 2015-09-11 View Report
Officers. Officer name: Mr Guy Trevor Parker. Appointment date: 2015-07-30. 2015-09-11 View Report
Officers. Officer name: Barbara Kahan. Termination date: 2015-02-19. 2015-03-04 View Report
Incorporation. Capital: GBP 1 2015-02-19 View Report