HALLIDAY MEECHAM ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/11/2421 November 2024 Cessation of Halliday Meecham Group Holdings Ltd as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Halliday Meecham Holdings Ltd as a person with significant control on 2024-11-21

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

10/07/2310 July 2023 Satisfaction of charge 022036610004 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 1 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 022036610005 in full

View Document

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

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

02/08/212 August 2021 Termination of appointment of Haydn John Robinson as a director on 2021-07-31

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN PARRY DAVIES

View Document

12/11/1912 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALLIDAY MEECHAM GROUP HOLDINGS LTD

View Document

04/09/194 September 2019 CESSATION OF HALLIDAY MEECHAM HOLDINGS AS A PSC

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP HEWER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWER

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORDON TATE HEWER / 11/01/2019

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GORDON TATE HEWER / 11/01/2019

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR OLIVER COTTON

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MRS FIONA MARY WILFORD

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR TIMOTHY WILLIAM FARNWORTH

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022036610005

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022036610004

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

17/07/1817 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/09/1224 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 4TH FLOOR 11 PICCADILLY MANCHESTER GREATER MANCHESTER M1 2HY

View Document

20/09/1020 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 CONSO 21/06/04

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 CONSO 21/06/04

View Document

05/07/045 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: PETER HOUSE ST PETERS SQUARE OXFORD STREET MANCHESTER M1 5AN

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 £ NC 500000/537000 07/01

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 07/01/98

View Document

12/01/9812 January 1998 REDES SHARES 07/01/98

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: WARFORD HALL MERRIMANS LANE GREAT WARFORD, NR ALDERLEY EDGE CHESHIRE SK9 7TP

View Document

16/10/9616 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 £ IC 159390/106890 27/04/95 £ SR 52500@1=52500

View Document

05/06/955 June 1995 COMPENSATION TO DIRECTO 11/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 £ IC 210000/157500 06/01/92 £ SR 52500@1=52500

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 £ NC 100000/500000 27/03

View Document

09/04/909 April 1990 NC INC ALREADY ADJUSTED 27/03/90

View Document

02/10/892 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 £49900 28/03/89

View Document

27/02/8927 February 1989 WD 10/02/89 PD 13/01/88--------- £ SI 2@1

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: THE VILLAGE HALL ALTRINCHAM ROAD STYAL WILMSLOW CHESHIRE SK9 4JE

View Document

28/04/8828 April 1988 WD 23/03/88 PD 13/01/88--------- £ SI 2@1

View Document

28/04/8828 April 1988 WD 23/03/88 AD 13/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 130188

View Document

09/02/889 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 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