- Company Overview for 24HAYMARKET LIMITED (07936588)
- Filing history for 24HAYMARKET LIMITED (07936588)
- People for 24HAYMARKET LIMITED (07936588)
- Charges for 24HAYMARKET LIMITED (07936588)
- More for 24HAYMARKET LIMITED (07936588)
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
|
|
23 Dec 2014 | CERTNM |
Company name changed shared office management LIMITED\certificate issued on 23/12/14
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|