HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCRACKEN

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR OMAR GARARI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES WHITE LTD / 31/08/2015

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM SCOTTISH PROVIDENT BUILDING CHARLES WHITE LIMITED 7 DONEGALL SQUARE WEST BELFAST BT1 6JH

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MILES EDWARD MCCANN / 16/05/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O CHARLES WHITE LTD SCOTTISH PROVIDENT BUILDING 7 DONEGAL SQUARE WEST BELFAST CO ANTRIM BT1 6JH NORTHERN IRELAND

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM DEVLIN / 23/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR OMAR GARARI

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/11/1111 November 2011 CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 515-517 ORMEAU ROAD BELFAST BT7 3GU

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JACK

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MILES EDWARD MCCANN

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICKY DEVLIN

View Document

23/02/1023 February 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED NICKY DEVLIN

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0819 November 2008 31/08/08 ANNUAL ACCTS

View Document

18/11/0818 November 2008 CHANGE OF DIRS/SEC

View Document

18/11/0818 November 2008 CHANGE OF DIRS/SEC

View Document

03/10/083 October 2008 16/09/08 ANNUAL RETURN SHUTTLE

View Document

08/05/088 May 2008 16/09/07

View Document

16/11/0716 November 2007 31/08/07 ANNUAL ACCTS

View Document

04/10/074 October 2007 CHANGE OF ARD

View Document

28/03/0728 March 2007 CHANGE OF DIRS/SEC

View Document

28/03/0728 March 2007 CHANGE OF DIRS/SEC

View Document

28/03/0728 March 2007 CHANGE OF DIRS/SEC

View Document

28/03/0728 March 2007 CHANGE OF DIRS/SEC

View Document

28/03/0728 March 2007 CHANGE OF DIRS/SEC

View Document

27/03/0727 March 2007 CHANGE OF DIRS/SEC

View Document

27/03/0727 March 2007 CHANGE OF DIRS/SEC

View Document

20/03/0720 March 2007 CHANGE IN SIT REG ADD

View Document

18/01/0718 January 2007 31/08/06 ANNUAL ACCTS

View Document

27/10/0627 October 2006 16/09/06 ANNUAL RETURN SHUTTLE

View Document

06/12/056 December 2005 CHANGE OF ARD

View Document

16/09/0516 September 2005 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