HALLFIELDS NO.2 LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANTONY STABLES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET AMORE ROSEMARY STABLES

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 CHANGE PERSON AS DIRECTOR

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

26/07/1626 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 200.0

View Document

26/07/1626 July 2016 STATEMENT BY DIRECTORS

View Document

26/07/1626 July 2016 REDUCE ISSUED CAPITAL 27/06/2016

View Document

26/07/1626 July 2016 SOLVENCY STATEMENT DATED 13/06/16

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

03/06/163 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/04/1410 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

16/11/1116 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID MARTIN FOSTER

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON

View Document

18/03/0818 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 S366A DISP HOLDING AGM 20/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/03/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/03/01; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 17/03/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 S366A DISP HOLDING AGM 08/11/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 £ NC 1000/500000 17/03/98

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 ADOPT MEM AND ARTS 17/03/98

View Document

17/04/9817 April 1998 NC INC ALREADY ADJUSTED 17/03/98

View Document

17/04/9817 April 1998 VARYING SHARE RIGHTS AND NAMES 17/03/98

View Document

17/04/9817 April 1998 S-DIV 17/03/98

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

08/04/988 April 1998 COMPANY NAME CHANGED ECOSHAW LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

17/03/9817 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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