HALULA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-10 with no updates |
04/06/254 June 2025 | Registered office address changed from Chataway House Leach Road Chard TA20 1GH England to C/O Mundy & Co 127 High Street Street Somerset BA16 0RX on 2025-06-04 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
29/09/2429 September 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Notification of Emma Louise Ormerodd as a person with significant control on 2023-10-01 |
11/09/2311 September 2023 | Withdrawal of a person with significant control statement on 2023-09-11 |
11/09/2311 September 2023 | Notification of Lauren Charlotte Keates as a person with significant control on 2023-09-11 |
29/08/2329 August 2023 | Director's details changed for Ms Emma-Louise Beasant on 2023-08-19 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM THE HEIGHTS HIGH HAM LANGPORT SOMERSET TA10 9DA UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BEASANT |
10/06/1910 June 2019 | DIRECTOR APPOINTED MS EMMA-LOUISE BEASANT |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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