HALLMANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

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

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/06/2426 June 2024 Second filing for the appointment of Mrs Michele Jane Boudjemaa as a director

View Document

20/06/2420 June 2024 Director's details changed for Mrs Michelle Boudjemaa on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mrs Michelle Boudjemaa as a person with significant control on 2024-06-20

View Document

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

View Accounts

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

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MR NOEL MARTIN DENNEHY

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BOUDJEMAA / 01/10/2016

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL MARTIN DENNEHY

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SE UNITED KINGDOM

View Document

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

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BOUDJEMAA / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 082325380004

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BOUDJEMAA

View Document

12/04/1812 April 2018 CESSATION OF NOEL DENNEHY AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 DIRECTOR APPOINTED MRS MICHELLE BOUDJEMAA

View Document

14/03/1814 March 2018 Appointment of Mrs Michelle Boudjemaa as a director on 2016-10-01

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR NOEL DENNEHY / 09/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

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

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT ENGLAND

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/178 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082325380003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOUDJEMAA

View Document

21/10/1621 October 2016

View Document

15/06/1615 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

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

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM HOPKIN LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA

View Document

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

View Document

10/11/1410 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIR CHAPMAN

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIR CHAPMAN

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

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

View Accounts

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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