HALEFIELD PROPERTIES LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 10/12/2014

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
5TH FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/12/093 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN FRANK ROBINSON / 13/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI PRIMO LOSI / 13/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN SHARPE / 13/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 13/10/2009

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
5TH FLOOR
7-10 CHANDOS STREET
LONDON
W1M 9DE

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 9LB

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 20/11/94; 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 S386 DISP APP AUDS 07/03/91

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/06/8923 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/06/8716 June 1987 ALTER MEM AND ARTS 040387

View Document

16/06/8716 June 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM:
1/3 LEONARD STREET
LONDON
EC2A 4AQ

View Document

01/06/871 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information