HALO PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewSatisfaction of charge 117594660002 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 117594660001 in full

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Change of details for Mrs Clare Louise Lydon as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Director's details changed for Mrs Clare Louise Lydon on 2024-01-08

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Registration of charge 117594660003, created on 2023-01-16

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/04/202 April 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DIBBLE

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM WHITEHOUSE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL UNITED KINGDOM

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117594660002

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117594660001

View Document

10/01/1910 January 2019 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