Q HAY LIMITED - History of Changes


DateDescription
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES
2024-04-07 update company_status Voluntary Arrangement => Active
2023-10-26 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-03 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-23 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/09/2022
2022-10-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2021-11-17 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/09/2021
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/09/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ARTHUR WILKINSON / 22/04/2020
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-22 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2020-01-22 update statutory_documents COURT ORDER INSOLVENCY:REPLACEMENT SUPERVISOR COURT ORDER 25/11/2019
2019-11-21 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/09/2019
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-07 update company_status Active => Voluntary Arrangement
2018-10-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2018-06-07 delete sic_code 81300 - Landscape service activities
2018-06-07 insert sic_code 10910 - Manufacture of prepared feeds for farm animals
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-12-09 update num_mort_charges 1 => 2
2017-12-09 update num_mort_outstanding 1 => 2
2017-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054343490002
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update statutory_documents 25/04/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-05-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-30 update statutory_documents 25/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-28 update statutory_documents 25/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET WILKINSON
2013-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET WILKINSON
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-10 update statutory_documents 25/04/13 FULL LIST
2013-02-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 25/04/12 FULL LIST
2011-10-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 25/04/11 FULL LIST
2010-10-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 25/04/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILKINSON / 25/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR WILKINSON / 25/04/2010
2009-11-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-26 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-28 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-12 update statutory_documents DIRECTOR RESIGNED
2005-05-12 update statutory_documents SECRETARY RESIGNED
2005-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION