HALULA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

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

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Notification of Emma Louise Ormerodd as a person with significant control on 2023-10-01

View Document

11/09/2311 September 2023 Withdrawal of a person with significant control statement on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Lauren Charlotte Keates as a person with significant control on 2023-09-11

View Document

29/08/2329 August 2023 Director's details changed for Ms Emma-Louise Beasant on 2023-08-19

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

12/08/2012 August 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM THE HEIGHTS HIGH HAM LANGPORT SOMERSET TA10 9DA UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEASANT

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MS EMMA-LOUISE BEASANT

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

11/07/1711 July 2017 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