HAL MANAGEMENT LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Joy Michelle Jones as a secretary on 2024-12-06

View Document

05/12/245 December 2024 Appointment of Anthony James Littner as a director on 2024-11-14

View Document

04/12/244 December 2024 Termination of appointment of Colin Margetson Howes as a director on 2024-11-14

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / HARBOTTLE & LEWIS LLP / 10/03/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PARKER / 21/02/2020

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 SECRETARY APPOINTED JOY MICHELLE JONES

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / FOLA SANU / 29/07/2019

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY FOLA SANU

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / FOLA SANU / 29/07/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / FOLA SANU / 29/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 29/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ASSUMPTA DERHAM / 29/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN ATCHISON / 29/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ASSUMPTA DERHAM / 29/07/2019

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PARKER / 28/02/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 02/05/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PARKER / 01/01/2018

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/11/1511 November 2015 SECRETARY APPOINTED FOLA SANU

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY ALISON SKERRITT

View Document

27/10/1527 October 2015 SECOND FILING FOR FORM AP03

View Document

20/10/1520 October 2015 SECRETARY APPOINTED ALISON SKERRITT

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY SHEETAL PATEL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN ATCHISON / 26/06/2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PARKER / 04/03/2014

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/01/1212 January 2012 SECRETARY APPOINTED SHEETAL PATEL

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN ATCHISON / 11/11/2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY PARKER

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY MONICA PAHWA

View Document

21/03/1121 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MONICA PAHWA

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE FERRIS

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JOHN ATCHISON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ASSUMPTA DERHAM / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 01/10/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED GLEN JOHN ATCHISON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE ABRAMSON

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SPENCER / 15/03/2008

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/05/08

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

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

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/97

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 EXEMPTION FROM APPOINTING AUDITORS 05/02/93

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 16/03/92; CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/08/9128 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 S386 DISP APP AUDS 19/06/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 INTIAL ACCOUNTS MADE UP TO 31/07/88

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

16/02/8816 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/01/8825 January 1988 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