HALLIDAY PROPERTIES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Gregory Joseph Halliday as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Gregory Joseph Halliday on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-06

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

18/09/2318 September 2023 Registration of charge 133068800004, created on 2023-09-15

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

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

View Accounts

14/11/2214 November 2022 Registration of charge 133068800003, created on 2022-11-11

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

18/05/2218 May 2022 Registration of charge 133068800001, created on 2022-05-13

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/03/2131 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information