HALECREST SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 034737980006, created on 2025-07-22 |
22/07/2522 July 2025 New | Registration of charge 034737980008, created on 2025-07-22 |
22/07/2522 July 2025 New | Registration of charge 034737980007, created on 2025-07-22 |
19/06/2519 June 2025 | Cessation of Nathan Naftalie Iwanier as a person with significant control on 2025-06-01 |
19/06/2519 June 2025 | Appointment of Mrs Hadassah Rachelle Iwanier as a director on 2025-06-01 |
19/06/2519 June 2025 | Notification of Croftwest Estates Ltd as a person with significant control on 2025-06-01 |
19/06/2519 June 2025 | Termination of appointment of Hadassah Rachelle Iwanier as a secretary on 2025-06-01 |
19/06/2519 June 2025 | Termination of appointment of Nathan Naftalie Iwanier as a director on 2025-06-01 |
19/06/2519 June 2025 | Cessation of Hadassah Rachelle Iwanier as a person with significant control on 2025-06-01 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2531 March 2025 | Previous accounting period shortened from 2024-04-05 to 2024-04-04 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Previous accounting period shortened from 2022-04-06 to 2022-04-05 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
04/04/224 April 2022 | Previous accounting period shortened from 2021-04-07 to 2021-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Previous accounting period shortened from 2021-04-08 to 2021-04-07 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-03-31 |
24/06/2124 June 2021 | Previous accounting period extended from 2021-03-30 to 2021-04-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | PREVSHO FROM 01/04/2019 TO 31/03/2019 |
31/12/1931 December 2019 | PREVSHO FROM 02/04/2019 TO 01/04/2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
27/06/1927 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | PREVSHO FROM 03/04/2018 TO 02/04/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | PREVSHO FROM 04/04/2018 TO 03/04/2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
15/06/1815 June 2018 | 31/03/17 UNAUDITED ABRIDGED |
03/04/183 April 2018 | PREVSHO FROM 05/04/2017 TO 04/04/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | PREVSHO FROM 06/04/2017 TO 05/04/2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | PREVSHO FROM 07/04/2015 TO 06/04/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | PREVSHO FROM 08/04/2015 TO 07/04/2015 |
01/12/151 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | CURREXT FROM 27/03/2015 TO 08/04/2015 |
25/03/1525 March 2015 | PREVSHO FROM 28/03/2014 TO 27/03/2014 |
28/12/1428 December 2014 | PREVSHO FROM 29/03/2014 TO 28/03/2014 |
12/12/1412 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | PREVSHO FROM 30/03/2013 TO 29/03/2013 |
09/01/149 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
29/12/1329 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/03/1331 March 2013 | CURRSHO FROM 01/04/2012 TO 31/03/2012 |
02/01/132 January 2013 | PREVSHO FROM 02/04/2012 TO 01/04/2012 |
03/12/123 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/04/122 April 2012 | CURRSHO FROM 03/04/2011 TO 02/04/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | PREVSHO FROM 04/04/2011 TO 03/04/2011 |
19/12/1119 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/03/1128 March 2011 | PREVSHO FROM 05/04/2010 TO 04/04/2010 |
24/01/1124 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
28/12/1028 December 2010 | PREVSHO FROM 06/04/2010 TO 05/04/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/1027 January 2010 | PREVSHO FROM 07/04/2009 TO 06/04/2009 |
26/01/1026 January 2010 | PREVEXT FROM 31/03/2009 TO 07/04/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN NAFTALIE IWANIER / 01/10/2009 |
01/12/091 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/074 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
08/12/058 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
17/08/0517 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0517 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/0512 August 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/08/0512 August 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/08/0512 August 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH |
17/01/0517 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ |
10/09/0410 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
08/12/038 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
04/01/014 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
10/12/9910 December 1999 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | EXEMPTION FROM APPOINTING AUDITORS 26/08/99 |
01/10/991 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
07/09/997 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/9817 December 1998 | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
01/12/981 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/981 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/9814 August 1998 | NEW DIRECTOR APPOINTED |
14/08/9814 August 1998 | SECRETARY RESIGNED |
14/08/9814 August 1998 | NEW SECRETARY APPOINTED |
14/08/9814 August 1998 | DIRECTOR RESIGNED |
09/12/979 December 1997 | REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR |
01/12/971 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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