THE HALSEY CONSULTING PARTNERSHIP LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 DIRECTOR APPOINTED MS AMANDA JANE HALSEY

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HALSEY

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/11/1227 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HALSEY / 28/10/2010

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

04/03/094 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: G OFFICE CHANGED 22/12/02 5 GOLDRINGS ROAD OXSHOTT LEATHERHEAD SURREY KT22 0QP

View Document

06/11/026 November 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: G OFFICE CHANGED 17/09/97 34 BROOK STREET MAYFAIR LONDON W1Y 1YA

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: G OFFICE CHANGED 10/09/91 FLAT 2 8 THE DOWNS WIMBLEDON LONDON SW20 8HP

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/08/8923 August 1989 NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 WD 06/06/88 AD 30/05/88--------- � SI 998@1=998 � IC 2/1000

View Document

13/06/8813 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/06/8813 June 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 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