Download leads from Nexok and grow your business. Find out more

Hayes Mount Management Limited

Documents

Total Documents172
Total Pages619

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with no updates
30 November 2023Micro company accounts made up to 31 March 2023
27 March 2023Confirmation statement made on 25 March 2023 with no updates
20 October 2022Micro company accounts made up to 31 March 2022
27 March 2022Confirmation statement made on 25 March 2022 with no updates
22 November 2021Micro company accounts made up to 31 March 2021
26 March 2021Confirmation statement made on 25 March 2021 with no updates
15 December 2020Micro company accounts made up to 31 March 2020
20 March 2020Confirmation statement made on 20 March 2020 with no updates
20 March 2020Director's details changed for Mrs Elizabeth Magowan on 18 February 2020
17 December 2019Micro company accounts made up to 31 March 2019
17 March 2019Confirmation statement made on 15 March 2019 with no updates
5 December 2018Micro company accounts made up to 31 March 2018
17 June 2018Termination of appointment of Sarah Joan Anderton as a director on 8 June 2018
17 June 2018Appointment of Mr George Edward Keast as a director on 8 June 2018
15 March 2018Confirmation statement made on 15 March 2018 with no updates
28 June 2017Micro company accounts made up to 31 March 2017
28 June 2017Micro company accounts made up to 31 March 2017
21 March 2017Director's details changed for Mrs Elizabeth Magowan on 14 April 2016
21 March 2017Confirmation statement made on 15 March 2017 with updates
21 March 2017Confirmation statement made on 15 March 2017 with updates
21 March 2017Director's details changed for Mrs Elizabeth Magowan on 14 April 2016
19 June 2016Appointment of Mr Simon John Clarke as a director on 19 June 2016
19 June 2016Appointment of Mr Simon John Clarke as a director on 19 June 2016
14 June 2016Termination of appointment of Michael William Welch as a director on 20 May 2016
14 June 2016Termination of appointment of Michael William Welch as a director on 20 May 2016
23 May 2016Total exemption full accounts made up to 31 March 2016
23 May 2016Total exemption full accounts made up to 31 March 2016
20 March 2016Annual return made up to 15 March 2016 no member list
20 March 2016Annual return made up to 15 March 2016 no member list
2 January 2016Total exemption full accounts made up to 31 March 2015
2 January 2016Total exemption full accounts made up to 31 March 2015
13 April 2015Annual return made up to 15 March 2015 no member list
13 April 2015Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault 26a Upper East Hayes, Bath, Somerset BA1 6LN United Kingdom to 28 Hayes Mount Upper East Hayes Bath BA1 6LP
13 April 2015Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault 26a Upper East Hayes, Bath, Somerset BA1 6LN United Kingdom to 28 Hayes Mount Upper East Hayes Bath BA1 6LP
13 April 2015Annual return made up to 15 March 2015 no member list
23 February 2015Director's details changed for Ms Elizabeth Cox on 1 February 2015
23 February 2015Director's details changed for Ms Elizabeth Cox on 1 February 2015
23 February 2015Director's details changed for Ms Elizabeth Cox on 1 February 2015
23 February 2015Registered office address changed from 26a Upper East Hayes Bath Somerset BA1 6LN to Hayes Mount Hayes Mount 28, Upper East Hayes Bath Somerset BA1 6LP on 23 February 2015
23 February 2015Registered office address changed from 26a Upper East Hayes Bath Somerset BA1 6LN to Hayes Mount Hayes Mount 28, Upper East Hayes Bath Somerset BA1 6LP on 23 February 2015
12 January 2015Total exemption full accounts made up to 31 March 2014
12 January 2015Total exemption full accounts made up to 31 March 2014
17 October 2014Director's details changed for Mr Michael William Welch on 10 September 2014
17 October 2014Director's details changed for Mr Michael William Welch on 10 September 2014
9 October 2014Appointment of Mr Michael William Welch as a director on 10 September 2014
9 October 2014Appointment of Mr Michael William Welch as a director on 10 September 2014
8 October 2014Termination of appointment of Patricia Catharine Johanson as a director on 10 September 2014
8 October 2014Termination of appointment of Patricia Catharine Johanson as a director on 10 September 2014
17 March 2014Annual return made up to 15 March 2014 no member list
17 March 2014Annual return made up to 15 March 2014 no member list
3 January 2014Total exemption small company accounts made up to 31 March 2013
3 January 2014Total exemption small company accounts made up to 31 March 2013
5 June 2013Appointment of Ms Elizabeth Cox as a director
5 June 2013Appointment of Ms Elizabeth Cox as a director
17 April 2013Termination of appointment of Lorraine Simpson as a director
17 April 2013Termination of appointment of Lorraine Simpson as a director
25 March 2013Annual return made up to 15 March 2013 no member list
25 March 2013Annual return made up to 15 March 2013 no member list
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
2 November 2012Director's details changed for Tricia Johanson on 1 November 2012
2 November 2012Director's details changed for Tricia Johanson on 1 November 2012
2 November 2012Director's details changed for Tricia Johanson on 1 November 2012
22 September 2012Registered office address changed from 23 Royal Crescent Bath Somerset BA1 2LT England on 22 September 2012
22 September 2012Registered office address changed from 23 Royal Crescent Bath Somerset BA1 2LT England on 22 September 2012
4 April 2012Director's details changed for Lynne Strugnell on 4 April 2012
4 April 2012Annual return made up to 15 March 2012 no member list
4 April 2012Annual return made up to 15 March 2012 no member list
4 April 2012Director's details changed for Lorraine Corrina Simpson on 4 April 2012
4 April 2012Director's details changed for Lorraine Corrina Simpson on 4 April 2012
4 April 2012Registered office address changed from Flat M3 23 Royal Crescent Bath BA1 2LT on 4 April 2012
4 April 2012Director's details changed for Lynne Strugnell on 4 April 2012
4 April 2012Director's details changed for Lorraine Corrina Simpson on 4 April 2012
4 April 2012Registered office address changed from Flat M3 23 Royal Crescent Bath BA1 2LT on 4 April 2012
4 April 2012Director's details changed for Lynne Strugnell on 4 April 2012
4 April 2012Registered office address changed from Flat M3 23 Royal Crescent Bath BA1 2LT on 4 April 2012
14 March 2012Appointment of Sarah Joan Anderton as a director
14 March 2012Appointment of Sarah Joan Anderton as a director
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
11 April 2011Annual return made up to 15 March 2011 no member list
11 April 2011Register(s) moved to registered inspection location
11 April 2011Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault Upper East Hayes, Bath, Somerset BA1 6LP
11 April 2011Annual return made up to 15 March 2011 no member list
11 April 2011Register(s) moved to registered inspection location
11 April 2011Register inspection address has been changed from C/O Hayes Mount Management Ltd., the Old Wine Vault Upper East Hayes, Bath, Somerset BA1 6LP
13 December 2010Total exemption small company accounts made up to 31 March 2010
13 December 2010Total exemption small company accounts made up to 31 March 2010
31 March 2010Register inspection address has been changed
31 March 2010Register(s) moved to registered inspection location
31 March 2010Register inspection address has been changed
31 March 2010Annual return made up to 15 March 2010 no member list
31 March 2010Register(s) moved to registered inspection location
31 March 2010Annual return made up to 15 March 2010 no member list
30 March 2010Director's details changed for Tricia Johanson on 30 March 2010
30 March 2010Director's details changed for Lynne Strugnell on 30 March 2010
30 March 2010Director's details changed for Lynne Strugnell on 30 March 2010
30 March 2010Director's details changed for Lorraine Corrina Simpson on 30 March 2010
30 March 2010Director's details changed for Tricia Johanson on 30 March 2010
30 March 2010Director's details changed for Lorraine Corrina Simpson on 30 March 2010
2 December 2009Total exemption small company accounts made up to 31 March 2009
2 December 2009Total exemption small company accounts made up to 31 March 2009
17 August 2009Appointment terminated secretary norman elsdon
17 August 2009Appointment terminated secretary norman elsdon
30 April 2009Director appointed tricia johanson
30 April 2009Director appointed tricia johanson
25 March 2009Annual return made up to 15/03/09
25 March 2009Annual return made up to 15/03/09
18 March 2009Appointment terminated director norman elsdon
18 March 2009Appointment terminated director norman elsdon
20 January 2009Total exemption small company accounts made up to 31 March 2008
20 January 2009Total exemption small company accounts made up to 31 March 2008
25 March 2008Annual return made up to 18/01/08
25 March 2008Annual return made up to 18/01/08
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
14 February 2007Annual return made up to 18/01/07
  • 363(288) ‐ Director resigned
14 February 2007Annual return made up to 18/01/07
  • 363(288) ‐ Director resigned
11 December 2006Total exemption small company accounts made up to 31 March 2006
11 December 2006Total exemption small company accounts made up to 31 March 2006
6 March 2006Annual return made up to 18/01/06
6 March 2006Annual return made up to 18/01/06
20 December 2005Total exemption small company accounts made up to 31 March 2005
20 December 2005Total exemption small company accounts made up to 31 March 2005
7 September 2005New director appointed
7 September 2005New director appointed
11 July 2005New director appointed
11 July 2005New director appointed
11 July 2005New director appointed
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005New director appointed
2 February 2005Annual return made up to 18/01/05
2 February 2005Annual return made up to 18/01/05
19 October 2004Total exemption small company accounts made up to 31 March 2004
19 October 2004Total exemption small company accounts made up to 31 March 2004
17 April 2004Total exemption small company accounts made up to 31 March 2003
17 April 2004Total exemption small company accounts made up to 31 March 2003
9 February 2004Annual return made up to 18/01/04
9 February 2004Annual return made up to 18/01/04
25 February 2003Annual return made up to 18/01/03
25 February 2003Annual return made up to 18/01/03
20 January 2003Total exemption small company accounts made up to 31 March 2002
20 January 2003Total exemption small company accounts made up to 31 March 2002
7 March 2002Annual return made up to 18/01/02
7 March 2002Annual return made up to 18/01/02
15 November 2001Total exemption small company accounts made up to 31 March 2001
15 November 2001Total exemption small company accounts made up to 31 March 2001
22 January 2001Annual return made up to 18/01/01
22 January 2001Annual return made up to 18/01/01
10 December 2000Accounts for a small company made up to 31 March 2000
10 December 2000Accounts for a small company made up to 31 March 2000
7 March 2000Annual return made up to 18/01/00
7 March 2000Annual return made up to 18/01/00
15 December 1999Accounts for a small company made up to 31 March 1999
15 December 1999Accounts for a small company made up to 31 March 1999
4 March 1999Annual return made up to 18/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/99
4 March 1999Annual return made up to 18/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/99
18 August 1998Accounts for a small company made up to 31 March 1998
18 August 1998Accounts for a small company made up to 31 March 1998
27 April 1998Annual return made up to 18/01/96
  • 363(287) ‐ Registered office changed on 27/04/98
27 April 1998Annual return made up to 18/01/96
  • 363(287) ‐ Registered office changed on 27/04/98
26 March 1998Accounts for a small company made up to 31 March 1997
26 March 1998Accounts for a small company made up to 31 March 1997
4 February 1997Accounts for a small company made up to 31 March 1996
4 February 1997Accounts for a small company made up to 31 March 1996
18 December 1995Accounts for a small company made up to 31 March 1995
18 December 1995Accounts for a small company made up to 31 March 1995
17 May 1995Annual return made up to 18/01/95
17 May 1995Annual return made up to 18/01/95
6 July 1988Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed