HALLMANOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-26 with no updates |
| 24/04/2524 April 2025 | Registered office address changed from C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF England to C/O Cwa Lockkeepers Cottage Unit 36, Hazlemere Marina Waltham Abbey London EN9 1FJ on 2025-04-24 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 26/06/2426 June 2024 | Second filing for the appointment of Mrs Michele Jane Boudjemaa as a director |
| 20/06/2420 June 2024 | Director's details changed for Mrs Michelle Boudjemaa on 2024-06-20 |
| 20/06/2420 June 2024 | Change of details for Mrs Michelle Boudjemaa as a person with significant control on 2024-06-20 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/01/2410 January 2024 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | DIRECTOR APPOINTED MR NOEL MARTIN DENNEHY |
| 18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BOUDJEMAA / 01/10/2016 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL MARTIN DENNEHY |
| 10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SE UNITED KINGDOM |
| 10/07/2010 July 2020 | Registered office address changed from , Faulkner House Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2020-07-10 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
| 23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BOUDJEMAA / 06/04/2016 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 082325380004 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
| 12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BOUDJEMAA |
| 12/04/1812 April 2018 | CESSATION OF NOEL DENNEHY AS A PSC |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED MRS MICHELLE BOUDJEMAA |
| 14/03/1814 March 2018 | Appointment of Mrs Michelle Boudjemaa as a director on 2016-10-01 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NOEL DENNEHY / 09/10/2017 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
| 19/10/1719 October 2017 | Registered office address changed from , Stoneygate House 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2017-10-19 |
| 19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT ENGLAND |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/178 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082325380003 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOUDJEMAA |
| 21/10/1621 October 2016 | |
| 15/06/1615 June 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
| 20/04/1620 April 2016 | Registered office address changed from , the Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London, EC2M 1NH to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2016-04-20 |
| 20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 01/10/151 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 05/12/145 December 2014 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM HOPKIN LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA |
| 05/12/145 December 2014 | Registered office address changed from , Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2014-12-05 |
| 10/11/1410 November 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CLAIR CHAPMAN |
| 10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CLAIR CHAPMAN |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 02/10/132 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 05/03/135 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 12/02/1312 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/09/1228 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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