24HAYMARKET LIMITED

24 Haymarket 3rd And 4th Floor, London, SW1Y 4DG, United Kingdom
StatusACTIVE
Company No.07936588
CategoryPrivate Limited Company
Incorporated06 Feb 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

24HAYMARKET LIMITED is an active private limited company with number 07936588. It was incorporated 12 years, 4 months, 24 days ago, on 06 February 2012. The company address is 24 Haymarket 3rd And 4th Floor, London, SW1Y 4DG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jun 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 11 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079365880002

Charge creation date: 2024-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-16

Capital : 315.534 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Charles Edward Seager Green

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-25

Officer name: Mr Jean Louis Guy Lucien Charles Marie Rihon

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Paul Michael Tselentis

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mr Paul Tselentis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Nov 2022

Action Date: 25 Mar 2022

Category: Capital

Type: RP04SH01

Date: 2022-03-25

Capital : 10.524 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-25

Capital : 239.295 GBP

Documents

View document PDF

Confirmation statement

Date: 21 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Original description: 15/07/22 Statement of Capital gbp 10.524

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: 24 Haymarket 1-2 Panton Street London SW1Y 4DG

New address: 24 Haymarket 3rd and 4th Floor London SW1Y 4DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 10.295 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay George Dibden

Appointment date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Resolution

Date: 24 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-21

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company

Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Roger Attwood

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Neville Arden Leefe

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Gray

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcneil Mitchell

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Stefan Gumienny

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay George Dibden

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew Lindsay Stuart

Termination date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Charles Edward Seager Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tselentis

Appointment date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Dunkley

Termination date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kane O'donnell

Termination date: 2015-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay George Dibden

Appointment date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shared office management LIMITED\certificate issued on 23/12/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 25 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-25

Capital : 10.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kane O'donnell

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 24 haymarket LIMITED\certificate issued on 12/10/12

Documents

View document PDF

Change of name notice

Date: 12 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcneil Mitchell

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2012

Action Date: 29 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-29

Capital : 9 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marek Stefan Gumienny

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-13

Capital : 8 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Louis Guy Lucien Chales Marie Rihon

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Andrew Lindsay Stuart

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Dunkley

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Roger Attwood

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Gray

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON STUDENT DEVELOPMENTS LTD

C/O NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:09997301
Status:ACTIVE
Category:Private Limited Company

GLASS ART LIMITED

3 BLACKLANDS CRESCENT,EAST SUSSEX,RH18 5NN

Number:04559954
Status:ACTIVE
Category:Private Limited Company

KIRBY CONSULTANCY SERVICES LTD

46 CABERFEIGH CLOSE,REDHILL,RH1 6BF

Number:09455903
Status:ACTIVE
Category:Private Limited Company

LS TRAINING SERVICES LTD

41 BLACKBURN ROAD,BOLTON,BL7 0BA

Number:11639186
Status:ACTIVE
Category:Private Limited Company

PF AESTHETICS LEISURE LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:11770277
Status:ACTIVE
Category:Private Limited Company

SQUIRREL DEVELOPMENTS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09878344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source