HALAS HOUSE MANAGEMENT (MALVERN HILLS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Appointment of Miss Yvonne Susan Hayward as a director on 2025-02-24

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES BURKE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SHARMAN

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/12/1521 December 2015 DIRECTOR APPOINTED MR RICHARD DITCHBURN

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 SAIL ADDRESS CHANGED FROM: 21 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY UNITED KINGDOM

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 21 WORCESTER ROAD GREAT MALVERN WORCESTERSHIRE WR14 4QY

View Document

22/09/1522 September 2015 CORPORATE SECRETARY APPOINTED PHILIP LANEY & JOLLY LTD

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY RHODES ROGERS & JOLLY LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JAMES MEREDITH SHARMAN

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE TRAVIS

View Document

02/01/142 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS CAROLYN AYNSWORTH

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT AYNSWORTH

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AYNSWORTH / 03/10/2009

View Document

07/10/097 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RHODES ROGERS & JOLLY LTD / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY LEWIS / 03/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STUART OSEMAN / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE CHRISTINE TRAVIS / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS CORDINGLEY WALKER / 05/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ROBERT AYNSWORTH

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0627 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: DAVID E J PROSSER 71 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AE

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 RETURN MADE UP TO 03/10/98; CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/10/933 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/933 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93

View Document

09/06/939 June 1993 ALTER MEM AND ARTS 29/03/93

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 03/10/92; CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: C/O PETER HUCKLE BROWN & CO 12 PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4DW

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/09/8915 September 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: HAYDON HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE

View Document

21/10/8121 October 1981 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