HALLENBEAGLE ESTATES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIZOS TIMINIS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF MONTGOMERY PROPERTY GROUP LIMITED AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM CHAPPELL HOUSE THE GREEN DATCHET BERKSHIRE SL3 9EH

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY OLDROYD

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH VALLELY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DODGE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY OLDROYD

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR LAURENCE JOHN ROBINSON

View Document

09/06/169 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW VALLELY / 01/01/2010

View Document

04/09/094 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: UNIT 2 THE GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY UXBRIDGE UB8 2GH

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 1 RIVERSIDE HOUSE HERON WAY, NEWHAM TRURO CORNWALL TR1 2XN

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0418 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 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