THE HALLMARK DEVELOPMENT PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/02/259 February 2025 Registered office address changed from Apartment No 8 196 Dewsbury Road Ossett WF5 9QG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-09

View Document

09/02/259 February 2025 Director's details changed for Mr Stephen Cannon on 2025-02-09

View Document

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

View Accounts

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140010 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140009 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140008 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140007 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140006 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140005 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140016 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140015 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140013 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140011 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140017 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 085725140014 in full

View Document

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

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/12/2227 December 2022 Termination of appointment of Martin Ekins as a secretary on 2022-12-27

View Document

27/12/2227 December 2022 Termination of appointment of Martin Ekins as a director on 2022-12-27

View Document

01/12/221 December 2022 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Apartment No 8 196 Dewsbury Road Ossett WF5 9QG on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Stephen Cannon as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Philip Cannon as a director on 2022-12-01

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

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

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085725140017

View Document

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

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085725140012

View Document

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

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/09/1730 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140016

View Document

30/09/1730 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140015

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140013

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140014

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED THE HALLMARK DEVELOPMENT COMPANY NO 1 LIMITED CERTIFICATE ISSUED ON 24/04/17

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140011

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140012

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140010

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085725140009

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085725140004

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085725140002

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085725140003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085725140008

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085725140007

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085725140005

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085725140006

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/06/1528 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085725140004

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085725140003

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085725140001

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085725140002

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085725140001

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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