HALL ING PLACE MANAGEMENT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Appointment of Mr Sean O’Keefe as a director on 2024-09-14

View Document

23/09/2423 September 2024 Appointment of Mr Jay Bowman as a director on 2024-09-14

View Document

23/09/2423 September 2024 Appointment of Miss Molly Nylan as a director on 2024-09-14

View Document

23/09/2423 September 2024 Termination of appointment of Jamie Crowther as a director on 2024-09-14

View Document

04/07/244 July 2024 Termination of appointment of Susan Elizabeth Tattersall as a director on 2024-06-30

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Director's details changed for Mrs Susan Elizabeth Tattersall on 2024-04-02

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/07/213 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/02/176 February 2017 DIRECTOR APPOINTED MS MARGARET POLLARD

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JAMIE CROWTHER

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN TATTERSALL

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 2 SAW MILL WAY LITTLEBOROUGH LANCASHIRE OL15 8SD

View Document

06/02/176 February 2017 SECRETARY APPOINTED MRS SARAH JAYNE SHACKLETON

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS KEELY VICTORIA BRADLEY

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/01/1530 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

26/10/1426 October 2014 SAIL ADDRESS CHANGED FROM: 431 CHESTER ROAD MANCHESTER M16 9HA ENGLAND

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, SECRETARY HAMAD SUBHANI

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHAMAZ SUBHANI

View Document

26/10/1426 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/10/1426 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MRS SUSAN ELIZABETH TATTERSALL

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS SUSAN ELIZABETH TATTERSALL

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM QAYYUM & CO 431 CHESTER ROAD MANCHESTER M16 9HA

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHAMAZ SUBHANI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY HAMAD SUBHANI

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

29/09/0929 September 2009 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