About

Registered Number: 02534965
Date of Incorporation: 28/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Stansted House, Rowlands Castle, Hampshire, PO9 6DX

 

P J Hayman & Company Ltd was registered on 28 August 1990 and has its registered office in Hampshire, it has a status of "Active". Hampton, Anne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMPTON, Anne N/A 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 August 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 26 October 2005
RESOLUTIONS - N/A 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
AUD - Auditor's letter of resignation 20 May 2003
225 - Change of Accounting Reference Date 29 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
AA - Annual Accounts 14 January 2003
363a - Annual Return 24 September 2002
AA - Annual Accounts 09 April 2002
225 - Change of Accounting Reference Date 24 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 12 September 2001
353 - Register of members 04 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AUD - Auditor's letter of resignation 22 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 25 January 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
287 - Change in situation or address of Registered Office 09 June 2000
AA - Annual Accounts 25 April 2000
395 - Particulars of a mortgage or charge 30 November 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 16 October 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 24 June 1996
AA - Annual Accounts 14 May 1996
287 - Change in situation or address of Registered Office 08 November 1995
363s - Annual Return 05 September 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 09 September 1992
MEM/ARTS - N/A 04 June 1992
CERTNM - Change of name certificate 22 May 1992
363a - Annual Return 25 April 1992
AA - Annual Accounts 04 March 1992
395 - Particulars of a mortgage or charge 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1990
MEM/ARTS - N/A 16 November 1990
288 - N/A 14 November 1990
288 - N/A 14 November 1990
CERTNM - Change of name certificate 09 November 1990
RESOLUTIONS - N/A 06 November 1990
287 - Change in situation or address of Registered Office 06 November 1990
MISC - Miscellaneous document 28 August 1990
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1999 Outstanding

N/A

Legal charge 07 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.