About

Registered Number: 04409955
Date of Incorporation: 05/04/2002 (22 years ago)
Company Status: Active
Registered Address: C/O Lutea Uk Limited, 7th Floor Network House, Basing View Basingstoke, Hampshire, RG21 4HG

 

Haysbury Ltd was founded on 05 April 2002 and has its registered office in Basing View Basingstoke in Hampshire, it has a status of "Active". This company has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, David George 09 April 2002 - 1
COUGHLAN, Sean Andrew 09 April 2002 08 August 2005 1
KELLY, Susan 09 April 2002 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 22 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 25 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 25 May 2006
225 - Change of Accounting Reference Date 25 May 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 16 July 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 22 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.