RELAHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/01/2527 January 2025 Satisfaction of charge 7 in full

View Document

27/01/2527 January 2025 Satisfaction of charge 9 in full

View Document

24/01/2524 January 2025 All of the property or undertaking has been released from charge 9

View Document

24/01/2524 January 2025 All of the property or undertaking has been released from charge 7

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 All of the property or undertaking has been released from charge 9

View Document

24/12/2424 December 2024 All of the property or undertaking has been released from charge 7

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 5A 5A KINGS HILL BEECH ALTON HAMPSHIRE GU34 4AW ENGLAND

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 71 ANN BEAUMONT WAY HADLEIGH IPSWICH SUFFOLK IP7 6SB

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/07/1728 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/06/1518 June 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

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/03/1427 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

27/03/1427 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10

View Document

27/03/1427 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10

View Document

28/02/1428 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

25/02/1425 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN MANUS NEARY / 12/03/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA ALEXANDRA LOUISE NEARY / 12/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ALEXANDRA LOUISE NEARY / 12/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HADLEIGH BUSINESS CENTRE CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RH ENGLAND

View Document

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

View Accounts

18/03/1218 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA ALEXANDRA LOUISE NEARY / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MANUS NEARY / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ALEXANDRA LOUISE NEARY / 06/10/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM UNIT 16 HADLEIGH BUSINESS CENTRE CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RH

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: C/O VICTOR DENNIS INTERNATIONAL HOUSE SOUTH STREET IPSWICH IP1 3NU

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/03/017 March 2001 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