JAMES HAY ADMINISTRATION COMPANY LIMITED: Filings
Overview
| Company Name | JAMES HAY ADMINISTRATION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04068398 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JAMES HAY ADMINISTRATION COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with updates | 4 pages | CS01 | ||
Change of details for James Hay Holdings Limited as a person with significant control on Mar 05, 2025 | 2 pages | PSC05 | ||
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Appointment of Andrew John Ring as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Hoskins as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alastair James Clarkson as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Termination of appointment of Clare Jane Bousfield as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Termination of appointment of Alexander Filshie as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Appointment of Clare Jane Bousfield as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Elizabeth Purves as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Judith Mary Davidson as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Cathryn Elizabeth Riley as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Alexander Filshie as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Regan as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0