HALL FOR CORNWALL LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/09/2221 September 2022 Appointment of Lord John Matthew Hutton as a director on 2022-09-09

View Document

21/09/2221 September 2022 Termination of appointment of Christopher Charles Pomfret as a director on 2022-09-09

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Mrs Holly Hipkins as a director on 2021-09-24

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MS SARA DAUNCEY

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE BOWDEN-DAN

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED JULIEN BOAST

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRINKMAN

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR APPOINTED NIAMH MARY LAMOND

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MS SUSAN MARGARET WOLSTENHOLME

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BOWDEN-DAN / 22/06/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRIERLEY

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS ARBON

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: G OFFICE CHANGED 19/06/98 FARLEY HOUSE FALMOUTH ROAD TRURO CORNWALL, TR1 2AT

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

23/07/9623 July 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 Auditor's resignation

View Document

15/01/9515 January 1995 AUDITOR'S RESIGNATION

View Document

01/09/941 September 1994 Full accounts made up to 1994-03-31

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/06/9424 June 1994

View Document

24/06/9424 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992 Full accounts made up to 1992-03-31

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/02/9220 February 1992 Full accounts made up to 1991-03-31

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: G OFFICE CHANGED 19/07/90 CITY HALL BOSCAWEN STREET TRURO CORNWALL,

View Document

19/07/9019 July 1990

View Document

28/06/9028 June 1990

View Document

28/06/9028 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

21/06/9021 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9011 June 1990 COMPANY NAME CHANGED RAPIDEVER LIMITED CERTIFICATE ISSUED ON 12/06/90

View Document

11/06/9011 June 1990 Certificate of change of name

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 ADOPT MEM AND ARTS 17/05/90

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: G OFFICE CHANGED 07/06/90 2 BACHES STREET LONDON N1 6UB

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990

View Document

08/05/908 May 1990 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