HALE PROPERTY CONSULTANTS LTD

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
62 QUEENS ROAD
HALE
ALTRINCHAM
CHESHIRE
WA15 9HD
UNITED KINGDOM

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA CUSHION / 01/05/2013

View Document

28/05/1328 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MALCOLM KENNETH JAMES CUSHION

View Document

14/08/1214 August 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CUSHION

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MALCOLM KENNETH JAMES CUSHION

View Document

11/05/1111 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 100.00

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED EMMA VICTORIA CUSHION

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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