HAYM INVESTMENTS LLP
Status | ACTIVE |
Company No. | OC315610 |
Category | Limited Liability Partnership |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HAYM INVESTMENTS LLP is an active limited liability partnership with number OC315610. It was incorporated 18 years, 7 months, 28 days ago, on 11 October 2005. The company address is The Shipping Building, The Old Vinyl Factory The Shipping Building, The Old Vinyl Factory, Hayes, UB3 1HA, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: LLAD01
Old address: 3rd Floor 5 Lloyds Avenue London EC3N 3AE
Change date: 2022-04-06
New address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-11
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Jun 2020
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: David Frank Willis
Cessation date: 2018-12-19
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Jun 2020
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Michael John Reynolds
Cessation date: 2018-12-19
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Jun 2020
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Harm Burema
Notification date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Harm Burema
Appointment date: 2018-12-19
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-12-19
Officer name: Arakatu Llc
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-12-19
Officer name: Joplin Investments Limited
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anchor Trustees International Limited
Termination date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-11
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-10-11
Officer name: Joplin Investments Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-10-11
Officer name: Anchor Trustees International Limited
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-11
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 11/10/08
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: LLP288c
Description: Member's particulars joplin investments LIMITED
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: LGLO
Description: LLP member global anchor trustees international LIMITED details changed by form received on 22-11-2008 for LLP OC333722
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: LLP288c
Description: Member's particulars anchor trustees international LIMITED
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/10/07
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 08/03/07 from: 81 fenchurch street london EC3M 4BT
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/10/06
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
10 GOLDERS GREEN CRESCENT LIMITED
SECOND FLOOR, 77,LONDON,WC2B 6SR
Number: | 09400029 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAUDIENSTLEISTUNG HEYNER LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05571569 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10188851 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILNE & WILSON (BODYSHOP) LIMITED
PIRNIE MILL, SERVICE ROAD,ANGUS,DD8 3ER
Number: | SC308271 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PHEASANT AT NEENTON,BRIDGNORTH,WV16 6RJ
Number: | 11622643 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAND DOLLAR ENTERPRISE LIMITED
9 ROSEMOUNT PLACE,ABERDEEN,AB25 2UX
Number: | SC279609 |
Status: | ACTIVE |
Category: | Private Limited Company |