HALL FARM KIRK LANGLEY MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Withdrawal of a person with significant control statement on 2025-06-12 |
| 12/06/2512 June 2025 | Notification of a person with significant control statement |
| 29/05/2529 May 2025 | Director's details changed for Mr Mark Richardson on 2025-05-28 |
| 27/05/2527 May 2025 | Appointment of Mr Mark Richardson as a director on 2025-05-27 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-02-02 with updates |
| 03/04/253 April 2025 | Notification of a person with significant control statement |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/07/2427 July 2024 | Micro company accounts made up to 2023-10-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Registered office address changed from 4 st. James Street Derby DE1 1RL England to 17 Mallard Way Pride Park Derby DE24 8GX on 2023-07-31 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
| 10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Termination of appointment of Ross William Pollock as a director on 2023-05-25 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 27/03/2327 March 2023 | Termination of appointment of James David Cokayne as a director on 2023-03-25 |
| 27/03/2327 March 2023 | Cessation of James David Cokayne as a person with significant control on 2023-03-25 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-02-02 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
| 24/11/2024 November 2020 | Registered office address changed from , 44 Friar Gate Derby, DE1 1DA, United Kingdom to 17 Mallard Way Pride Park Derby DE24 8GX on 2020-11-24 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1816 October 2018 | COMPANY NAME CHANGED GREENBAY AGENCIES LIMITED CERTIFICATE ISSUED ON 16/10/18 |
| 15/10/1815 October 2018 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
| 15/10/1815 October 2018 | DIRECTOR APPOINTED JAMES DAVID COKAYNE |
| 15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID COKAYNE |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 15/10/1815 October 2018 | Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 17 Mallard Way Pride Park Derby DE24 8GX on 2018-10-15 |
| 15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 01/10/181 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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