HALE 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 |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-05 with updates |
11/02/2511 February 2025 | Termination of appointment of Tarulata Balwant Doshi as a director on 2024-12-09 |
26/09/2426 September 2024 | Change of details for A H Hale Limited as a person with significant control on 2024-09-25 |
25/09/2425 September 2024 | Change of details for A H Hale Limited as a person with significant control on 2024-09-24 |
25/09/2425 September 2024 | Registered office address changed from 157 Redland Road Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-05 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/02/1518 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
18/07/1418 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088775280002 |
02/06/142 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088775280001 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT RAMJI DOSHI / 05/02/2014 |
07/02/147 February 2014 | DIRECTOR APPOINTED MR RAJEN BALWANT DOSHI |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARULATA BALWANT DOSHI / 05/02/2014 |
06/02/146 February 2014 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
05/02/145 February 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