HALLBROOK PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Registered office address changed from C/O Atkinson Evans the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 2023-11-02 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
18/10/2318 October 2023 | Satisfaction of charge 1 in full |
18/10/2318 October 2023 | Satisfaction of charge 067267130003 in full |
18/10/2318 October 2023 | Satisfaction of charge 067267130004 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
06/05/226 May 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
28/06/2128 June 2021 | Director's details changed for Mr Matthew James Hall on 2021-06-28 |
28/06/2128 June 2021 | Notification of Scott Ashley Manifold as a person with significant control on 2019-08-01 |
28/06/2128 June 2021 | Notification of Hm8 Holdings Limited as a person with significant control on 2019-03-25 |
28/06/2128 June 2021 | Change of details for Mr Matthew James Hall as a person with significant control on 2019-03-25 |
28/06/2128 June 2021 | Change of details for Mr Matthew James Hall as a person with significant control on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
01/08/191 August 2019 | DIRECTOR APPOINTED MR SCOTT ASHLEY MANIFOLD |
24/07/1924 July 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 108001 |
11/07/1911 July 2019 | 11/07/19 STATEMENT OF CAPITAL GBP 108000 |
11/07/1911 July 2019 | 11/07/19 STATEMENT OF CAPITAL GBP 100008 |
20/06/1920 June 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
03/02/183 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067267130003 |
03/02/183 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067267130004 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
25/11/1525 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
11/12/1411 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
21/10/1421 October 2014 | DIRECTOR APPOINTED MISS CLAIRE LOUISE BROOKSBY |
08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC BROOKSBY |
23/05/1423 May 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART WHELAN |
27/02/1427 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/11/134 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHERRARD |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/11/1229 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR STUART JAMES WHELAN |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HALL / 30/11/2011 |
02/12/112 December 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 1004 |
02/12/112 December 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 1004 |
02/12/112 December 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 1004 |
02/12/112 December 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 1004 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
21/07/1121 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM BYRON HOUSE 140 FRONT STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7EG |
18/01/1018 January 2010 | DIRECTOR APPOINTED MR JOHN MICHAEL SHERRARD |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH BROOKSBY / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HALL / 26/10/2009 |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM |
19/03/0919 March 2009 | DIRECTOR APPOINTED DOMINIC JOSEPH BROOKSBY |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR DOMINIC BROOKSBY |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company