HALLMARK PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/11/247 November 2024 | Termination of appointment of Jonathan Charles Mayer Baigel as a director on 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/08/2311 August 2023 | Director's details changed for Bobby Tay Hock Tang on 2023-08-11 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
29/11/2229 November 2022 | Appointment of Bobby Tay Hock Tang as a director on 2022-11-24 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN TUCKER |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MAYER BAIGEL / 24/05/2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DONOVAN WHELAN / 18/12/2018 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR TERENCE DONOVAN WHELAN / 18/12/2018 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR TERENCE DONOVAN WHELAN / 06/04/2016 |
23/08/1823 August 2018 | DIRECTOR APPOINTED MR MARTIN DAVID TUCKER |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
23/01/1823 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DONOVAN WHELAN / 24/07/2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/10/134 October 2013 | DIRECTOR APPOINTED MR JONATHAN CHARLES MAYER BAIGEL |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAYER |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR YVONNE DAVIES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/07/1225 July 2012 | DIRECTOR APPOINTED MRS YVONNE DAVIES |
28/06/1228 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR LESLEY THOMAS |
06/06/126 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
05/05/115 May 2011 | DIRECTOR APPOINTED MR STEPHEN NEIL GAYER |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY LAURENCE FROMBERG |
27/04/1027 April 2010 | DIRECTOR APPOINTED LESLEY THOMAS |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATON |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR APPOINTED PAUL CONRAD MATON |
18/12/0818 December 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
10/12/0810 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/11/0817 November 2008 | SECRETARY APPOINTED LAURENCE FROMBERG |
17/09/0817 September 2008 | 31/05/08 TOTAL EXEMPTION FULL |
26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA |
12/08/0812 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | ADOPT ARTICLES 10/07/2008 |
18/10/0718 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 1ST FLOOR LONDON BIC 2 INNOVA PARK KINETIC CRESCENT ENFIELD EN3 7XU |
27/06/0727 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
21/09/0621 September 2006 | SECRETARY RESIGNED |
21/09/0621 September 2006 | NEW SECRETARY APPOINTED |
02/08/062 August 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/08/059 August 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | DIRECTOR RESIGNED |
30/08/0230 August 2002 | COMPANY NAME CHANGED TERENCE WHELAN PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/02 |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: SPRING COTTAGE 41 TALBOT ROAD LONDON N15 4DF |
06/06/026 June 2002 | COMPANY NAME CHANGED WHELAN PROPERTY MANAGEMENT SERVI CES LIMITED CERTIFICATE ISSUED ON 06/06/02 |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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