HALTERS END MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-03-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/11/2226 November 2022 Termination of appointment of Rob Levy as a director on 2022-11-26

View Document

26/11/2226 November 2022 Registered office address changed from 11 Leysdown Welwyn Garden City AL7 2PY England to 17 Leysdown Welwyn Garden City AL7 2PY on 2022-11-26

View Document

26/11/2226 November 2022 Director's details changed for Mr Rajamaniokam Richard on 2022-11-26

View Document

29/10/2229 October 2022 Director's details changed for Ms Lycie Jane Clarke on 2022-10-19

View Document

29/10/2229 October 2022 Termination of appointment of Kelsie Nelson as a director on 2022-07-15

View Document

29/10/2229 October 2022 Appointment of Miss Louise Georgia Hudson as a director on 2022-07-15

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

10/01/2210 January 2022 Appointment of Ms Lycie Jane Clarke as a director on 2021-12-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MS SONIA BLOXHAM

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MISS KELSIE NELSON

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN DAVIS

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

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

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GODSAFE

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DANIEL WALTEROS

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAVAGE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR JACK SNOOK

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR MATTHEW WHITE

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 145 HANDSIDE LANE WELWYN GARDEN CITY HERTFORDSHIRE AL8 6TA

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ROB LEVY

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR KEITH WILLIAM BATES

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SAVAGE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 31/12/15 NO MEMBER LIST

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

19/01/1519 January 2015 31/12/14 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR JACK RHYS SNOOK

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH WREN

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM FLAT 11 71C DRAYTON PARK LONDON N5 1DA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 31/12/13 NO MEMBER LIST

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR KEITH WILLIAM BATES

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TRIGG

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS HEIDI LOUISE CONROY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 31/12/12 NO MEMBER LIST

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 54 PARK MEADOW HATFIELD HERTFORDSHIRE AL9 5HB ENGLAND

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY NIGEL SAVAGE / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NIGEL SAVAGE / 09/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 31/12/10 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 8 TANGLEWOOD WELWYN HERTFORDSHIRE AL6 0RU UNITED KINGDOM

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DAVIS / 31/12/2009

View Document

11/02/1011 February 2010 31/12/09 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NIGEL SAVAGE / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN GODSAFE / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WREN / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID RICHARDSON / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TAPUWA MAKWEMBERE / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BOWEN / 31/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAMANIOKAM RICHARD / 31/12/2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 54 PARK MEADOW OLD HATFIELD HERTFORDSHIRE AL9 5HB

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 54 PARK MEADOW HATFIELD HERTFORDSHIRE AL9 5HB

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 21 TURPINS CHASE WELWYN HERTFORDSHIRE AL6 0RF

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 35 TURPINS CHASE WELWYN HERTFORDSHIRE AL6 0RP

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 18 LEYSDOWN WELWYN GARDEN CITY HERTS AL7 2PY

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

02/12/992 December 1999 ANNUAL RETURN MADE UP TO 31/12/97

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/992 December 1999 ORDER OF COURT - RESTORATION 30/11/99

View Document

17/11/9817 November 1998 STRUCK OFF AND DISSOLVED

View Document

28/07/9828 July 1998 FIRST GAZETTE

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

30/06/9530 June 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: UNIT 2 SCOTTS SUFFERENCE WHARF MILL STREET LONDON SE1 2DF

View Document

24/01/9224 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: UNIT 1, SCOTTS SUFFERANCE WHARF MILL STREET LONDON SE1 2DF

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: UNIT 5, ST. SAVIOURS WHARF MILL STREET TOWER BRIDGE LONDON SE1 2BH

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: BOVIS HOUSE LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/8812 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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