Advanced company searchLink opens in new window

HAYLE HOLDING LTD

Company number 11634146

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)
21 Feb 2024 RM01 Appointment of receiver or manager
21 Feb 2024 RM01 Appointment of receiver or manager
25 Jan 2024 MR04 Satisfaction of charge 116341460002 in full
05 Dec 2023 MR01 Registration of charge 116341460004, created on 4 December 2023
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
18 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Mar 2023 AD01 Registered office address changed from 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED Wales to Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED on 1 March 2023
03 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
11 Oct 2022 MR01 Registration of charge 116341460003, created on 7 October 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
14 Oct 2021 AD01 Registered office address changed from Mulberry House Pen Y Pound Abergavenny Wales NP7 5UD United Kingdom to 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED on 14 October 2021
17 Aug 2021 MR04 Satisfaction of charge 116341460001 in full
12 Aug 2021 MR01 Registration of charge 116341460002, created on 11 August 2021
19 May 2021 AA Total exemption full accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
09 Jan 2019 MA Memorandum and Articles of Association
09 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into finance documents approved 14/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2018 MR01 Registration of charge 116341460001, created on 18 December 2018
13 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 100,100
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 100,202
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 100,100
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2018.