HALLY PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Registration of charge 119992810004, created on 2025-01-24 |
09/01/259 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Director's details changed for Mr Alexander Andrew Shelton on 2023-12-02 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-05-31 |
30/01/2430 January 2024 | Registration of charge 119992810003, created on 2024-01-29 |
30/10/2330 October 2023 | Registration of charge 119992810002, created on 2023-10-27 |
30/10/2330 October 2023 | Registration of charge 119992810001, created on 2023-10-27 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/01/2324 January 2023 | Termination of appointment of Christopher Dudley Shelton as a director on 2023-01-01 |
24/01/2324 January 2023 | Registered office address changed from 54 Hayes Chase West Wickham BR4 0JA England to 302 Pickhurst Lane West Wickham BR4 0HT on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mr Stuart Sutton on 2023-01-21 |
24/01/2324 January 2023 | Notification of Stuart Sutton as a person with significant control on 2023-01-21 |
24/01/2324 January 2023 | Change of details for Mr Stuart Sutton as a person with significant control on 2023-01-21 |
23/01/2323 January 2023 | Certificate of change of name |
22/01/2322 January 2023 | Appointment of Mr Stuart Sutton as a director on 2023-01-01 |
22/01/2322 January 2023 | Registered office address changed from 59-61 Charlotte Street Birmingham B3 1PX United Kingdom to 54 Hayes Chase West Wickham BR4 0JA on 2023-01-22 |
16/01/2316 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
02/08/222 August 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
01/06/211 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDREW SHELTON / 28/05/2020 |
28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / ALEXANDER ANDREW SHELTON / 28/05/2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR CHRISTOPHER DUDLEY SHELTON |
16/05/1916 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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