HALKIN DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

07/06/247 June 2024 Change of details for Mr Alexander Robert Hambro as a person with significant control on 2024-05-10

View Document

07/06/247 June 2024 Change of details for Mr Jonathan Charles Chenevix-Trench as a person with significant control on 2024-05-10

View Document

06/06/246 June 2024 Change of details for Thomas Maxwell Richards Homfray as a person with significant control on 2024-05-10

View Document

06/06/246 June 2024 Change of details for Mr Rhoderick Peter Grosvenor Voremberg as a person with significant control on 2024-05-10

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Change of details for Mr Alexander Robert Hambro as a person with significant control on 2016-04-06

View Document

09/06/239 June 2023 Cessation of Reginald Philip Heyworth as a person with significant control on 2023-04-20

View Document

09/06/239 June 2023 Change of details for Mr Rhoderick Peter Grosvenor Voremberg as a person with significant control on 2016-04-06

View Document

09/06/239 June 2023 Notification of Jonathan Charles Stewart Chenevix-Trench as a person with significant control on 2023-04-20

View Document

09/06/239 June 2023 Notification of Thomas Maxwell Richards Homfray as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Appointment of Miss Rose Edith Lygon Scrope as a director on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT HAMBRO / 15/02/2019

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES STEWART CHEVENIX-TRENCH / 08/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES STUART CHEVENIX-TRENCH / 06/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHODERICK PETER GROSVENOR VOREMBERG

View Document

11/07/1711 July 2017 CESSATION OF PETER WILLIAM ALAN HUGHES AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ROBERT HAMBRO

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD PHILIP HEYWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED JONATHAN CHARLES STUART CHEVENIX-TRENCH

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND MORRISON

View Document

20/02/1420 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 01/11/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ROSALIND ELIZABETH MORRISON / 01/08/2011

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 05/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ALAN HUGHES / 05/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ROSALIND ELIZABETH MORRISON / 05/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALEXANDER ROBERT HAMBRO / 05/02/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ADOPT ARTICLES 13/11/2008

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAMBRO / 30/04/2008

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NC INC ALREADY ADJUSTED 27/07/06

View Document

04/08/064 August 2006 £ NC 1600000/4200000 27/0

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS; AMEND

View Document

08/03/998 March 1999 S366A DISP HOLDING AGM 19/02/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9811 June 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 COMPANY NAME CHANGED WILSCO 265 LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

06/04/986 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 10/03/98

View Document

06/04/986 April 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 93 CRANE STREET SALISBURY SP1 2PZ

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 £ NC 1000/1600000 10/03/98

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information