HALLMARK - BY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

04/10/234 October 2023 Appointment of Mr John Boughton as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Robert Keith Bradley as a director on 2023-09-30

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

13/02/2313 February 2023 Appointment of Brian David Morris as a director on 2023-02-13

View Document

31/01/2331 January 2023 Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2023-01-31

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 ADOPT ARTICLES 18/07/2016

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

04/07/164 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085256830001

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL BOUTROLLE / 01/05/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ALEXANDRE PIERRE GUERIN / 01/05/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN

View Document

22/01/1622 January 2016 24/06/14 STATEMENT OF CAPITAL GBP 4000

View Document

22/01/1622 January 2016 ADOPT ARTICLES 29/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

08/07/158 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR NICOLAS ALEXANDRE PIERRE GUERIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR AXEL BOUTROLLE

View Document

07/07/147 July 2014 COMPANY NAME CHANGED HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED
CERTIFICATE ISSUED ON 07/07/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 2000

View Document

11/09/1311 September 2013 ADOPT ARTICLES 02/09/2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED PETER CARTER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED JOSEPH THOMAS HEANEN

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

13/06/1313 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 1

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED ENSCO 988 LIMITED
CERTIFICATE ISSUED ON 29/05/13

View Document

29/05/1329 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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