HALEFIELD SECURITIES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/12/249 December 2024 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09

View Document

31/10/2431 October 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mrs Angela Gangemi as a director on 2024-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Andrew David Herbert-Read as a director on 2024-03-08

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/12/2116 December 2021 Appointment of Anthony William Smith as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of John David Clark as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Adriano Maio as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Andrew David Herbert-Read as a director on 2021-12-16

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVIES / 30/01/2019

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / LENDLEASE RESIDENTIAL (CG) PLC / 27/06/2017

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JUSTIN DAVIES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JOHN DAVID CLARK

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

04/11/164 November 2016 DIRECTOR APPOINTED REBECCA SEELEY

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN AVEY

View Document

04/11/164 November 2016 SECRETARY APPOINTED JENNIFER DRAPER

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ADRIANO MAIO

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COOK / 11/07/2014

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/02/1428 February 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ALAN JOHN AVEY

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED RICHARD JOHN COOK

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED RICHARD COPPELL

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

01/09/111 September 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 01/01/2010

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 08/07/06

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 EXEMPTION FROM APPOINTING AUDITORS 26/08/93

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: BUCKWOOD HSE. 14 OLD MARKET PL. ALTRINCHAM CHESHIRE WA; WA14 4DF

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED

View Document

29/10/9129 October 1991 NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 SECRETARY RESIGNED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

05/10/905 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/8919 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/01/8727 January 1987 GAZETTABLE DOCUMENT

View Document

27/01/8727 January 1987 MEMORANDUM OF ASSOCIATION

View Document

02/01/872 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


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