HAL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-04 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/03/2411 March 2024 | Director's details changed for Mr Mark David Holmes on 2024-03-03 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-04 with updates |
11/03/2411 March 2024 | Change of details for Mr Mark David Holmes as a person with significant control on 2024-03-03 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with updates |
06/03/236 March 2023 | Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2023-03-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | COMPANY NAME CHANGED PRIME NORTH SOMERSET LIMITED CERTIFICATE ISSUED ON 27/10/17 |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
16/01/1716 January 2017 | COMPANY NAME CHANGED CHESTER PLACE SOLUTIONS LTD. CERTIFICATE ISSUED ON 16/01/17 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA |
16/05/1616 May 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/03/159 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
09/03/159 March 2015 | DIRECTOR APPOINTED MR MARK DAVID HOLMES |
09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY ESTERHUIZEN |
04/11/144 November 2014 | COMPANY NAME CHANGED ST JAMES PLACE LIMITED CERTIFICATE ISSUED ON 04/11/14 |
03/10/143 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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