Advanced company searchLink opens in new window

24HAYMARKET LIMITED

Company number 07936588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11
23 Dec 2014 CERTNM Company name changed shared office management LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 11
24 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 December 2012
  • GBP 10.00
10 Jan 2013 AP01 Appointment of Mr Michael Kane O'donnell as a director
12 Oct 2012 CERTNM Company name changed 24 haymarket LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-22
12 Oct 2012 CONNOT Change of name notice
11 Oct 2012 AP01 Appointment of Mr David Mcneil Mitchell as a director
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 September 2012
  • GBP 9
27 Apr 2012 AP01 Appointment of Marek Stefan Gumienny as a director
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 8
03 Apr 2012 AD01 Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE United Kingdom on 3 April 2012
03 Apr 2012 AP01 Appointment of Jean Louis Guy Lucien Chales Marie Rihon as a director
03 Apr 2012 AP01 Appointment of Nicholas Andrew Lindsay Stuart as a director
03 Apr 2012 AP01 Appointment of Mr Paul John Dunkley as a director
03 Apr 2012 AP01 Appointment of Thomas Roger Attwood as a director
03 Apr 2012 AP01 Appointment of Mr Ian James Gray as a director
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)