HALO PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Satisfaction of charge 117594660002 in full |
03/09/253 September 2025 New | Satisfaction of charge 117594660001 in full |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
09/01/249 January 2024 | Change of details for Mrs Clare Louise Lydon as a person with significant control on 2024-01-08 |
09/01/249 January 2024 | Director's details changed for Mrs Clare Louise Lydon on 2024-01-08 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Registration of charge 117594660003, created on 2023-01-16 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN DIBBLE |
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 |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117594660002 |
11/04/1911 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117594660001 |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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