SIR NEW HALL LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
20/08/2420 August 2024 | Application to strike the company off the register |
22/05/2422 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
21/05/2421 May 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-03-05 |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
24/04/2424 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
14/03/2414 March 2024 | Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03 |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to One Curzon Street London W1J 5HB on 2024-03-07 |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
17/08/2317 August 2023 | Change of details for a person with significant control |
06/04/236 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
03/07/193 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
07/08/187 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC |
06/09/176 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
26/08/1726 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC |
07/09/167 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
16/09/1516 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/08/1514 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/04/151 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
30/09/1430 September 2014 | DIRECTOR APPOINTED PHILIP MICHAEL BROWN |
18/09/1418 September 2014 | ARTICLES OF ASSOCIATION |
18/09/1418 September 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
11/09/1411 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/09/1411 September 2014 | COMPANY NAME CHANGED P1 NEW HALL LIMITED CERTIFICATE ISSUED ON 11/09/14 |
11/04/1411 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
04/01/144 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
26/03/1326 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
29/11/1229 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012 |
01/04/121 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
14/09/1114 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
21/03/1121 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
17/09/1017 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
22/03/1022 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
07/10/097 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
27/03/0927 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LESLAU / 26/03/2009 |
18/11/0818 November 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
27/03/0827 March 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | AGREEMENT 14/05/07 |
04/06/074 June 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX |
31/05/0731 May 2007 | SECRETARY RESIGNED |
31/05/0731 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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