JOHN HALPERN LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Austin Bernard Green as a director on 2025-08-11

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Registered office address changed from Unit 53/54 Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR England to Brockham House 4 Smallfield Road Horley Surrey RH6 9AU on 2025-03-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Registered office address changed from The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH England to Unit 53/54 Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR on 2021-12-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR AUSTIN BERNARD GREEN

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED CROSSWORD PAUL LTD CERTIFICATE ISSUED ON 12/10/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 11 PEEL ROAD BRIGHTON BN2 5ND UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/06/171 June 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