HALLY PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Registration of charge 119992810004, created on 2025-01-24

View Document

09/01/259 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Director's details changed for Mr Alexander Andrew Shelton on 2023-12-02

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 Registration of charge 119992810003, created on 2024-01-29

View Document

30/10/2330 October 2023 Registration of charge 119992810002, created on 2023-10-27

View Document

30/10/2330 October 2023 Registration of charge 119992810001, created on 2023-10-27

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Termination of appointment of Christopher Dudley Shelton as a director on 2023-01-01

View Document

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

View Document

24/01/2324 January 2023 Director's details changed for Mr Stuart Sutton on 2023-01-21

View Document

24/01/2324 January 2023 Notification of Stuart Sutton as a person with significant control on 2023-01-21

View Document

24/01/2324 January 2023 Change of details for Mr Stuart Sutton as a person with significant control on 2023-01-21

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

22/01/2322 January 2023 Appointment of Mr Stuart Sutton as a director on 2023-01-01

View Document

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

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/08/222 August 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDREW SHELTON / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / ALEXANDER ANDREW SHELTON / 28/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER DUDLEY SHELTON

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information