THE HALLMARK PROPERTY DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

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

View Accounts

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

View Document

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

View Document

12/11/2312 November 2023 Registered office address changed from Unit 8 Sterling Industrial Park Carr Wood Road Castleford WF10 4PS England to The Mill 194 Dewsbury Road Ossett WF5 9QG on 2023-11-12

View Document

21/09/2321 September 2023 Satisfaction of charge 085380340003 in full

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-21 with no updates

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

09/10/219 October 2021 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 8 Sterling Industrial Park Carr Wood Road Castleford WF10 4PS on 2021-10-09

View Document

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

View Accounts

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

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/03/1917 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

02/10/172 October 2017 COMPANY NAME CHANGED THE HALLMARK FAIRFIELD PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HETHERINGTON

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SCHOFIELD

View Document

01/10/171 October 2017 CESSATION OF FAIRFIELD HOMES (NORTHERN) LIMITED AS A PSC

View Document

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

View Accounts

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085380340001

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085380340002

View Document

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

View Accounts

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

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

23/05/1523 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/05/155 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

26/05/1426 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085380340001

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085380340002

View Document

21/06/1321 June 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

21/05/1321 May 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