HALINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/02/2111 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

08/05/208 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/184 November 2018 SECRETARY APPOINTED MRS MONICA IWANNA LEMECHA-SIM

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD SALEH

View Document

04/11/184 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SIM / 25/10/2018

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MRS MONICA IWANNA LEMECHA-SIM

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O C/O SALEHS LLP DIDSBURY HOUSE 748 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/05/1726 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 90

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/05/1627 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SIM / 10/04/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/05/1123 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O SALEH LLP DIDSBURY HOUSE 748 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 1ST FLOOR DIDSBURY HOUSE 748 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: DERBYSHIRE HOUSE 737A WILMSLOW ROAD DIDSBURY MANCHESTER M20 6WF

View Document

03/06/993 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

27/06/9827 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/06/9720 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 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