HALE VILLAGE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Secretary's details changed for Mr Nigel Robert Fletcher on 2025-09-25 |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 25/09/2525 September 2025 New | Previous accounting period shortened from 2024-12-30 to 2024-12-29 |
| 18/10/2418 October 2024 | Registered office address changed from Unit B, G/F Emily Bowes Court Lebus Street London N17 9FD England to Unit 3B G/F Emily Bowes Court Lebus Street London N17 9FD on 2024-10-18 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 18/10/2418 October 2024 | Director's details changed for Mr Jon Michael Polledri on 2024-09-28 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/07/2423 July 2024 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Unit B, G/F Emily Bowes Court Lebus Street London N17 9FD on 2024-07-23 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 06/10/236 October 2023 | Director's details changed for Mr John Michael Polledri on 2023-10-06 |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 02/02/222 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-09-28 with updates |
| 05/01/225 January 2022 | Notification of Michael Polledri as a person with significant control on 2021-07-01 |
| 05/01/225 January 2022 | Cessation of John Michael Polledri as a person with significant control on 2021-07-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 22/02/2122 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL POLLEDRI / 28/09/2016 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1324-1326 HIGH ROAD LONDON N20 9HJ UNITED KINGDOM |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/11/181 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 24/11/1724 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL POLLEDRI / 28/09/2016 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 11/08/2017 |
| 11/08/1711 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ROBERT FLETCHER / 11/08/2017 |
| 11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 11/08/2017 |
| 02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/10/1512 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/10/1410 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/10/1315 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 22/03/1322 March 2013 | PREVEXT FROM 30/09/2012 TO 31/12/2012 |
| 15/10/1215 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 02/11/112 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
| 25/10/1125 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 27/10/1027 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL POLLEDRI / 01/09/2010 |
| 08/10/108 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROBERT FLETCHER / 01/09/2010 |
| 23/11/0923 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
| 20/10/0920 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 06/11/086 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 05/10/075 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
| 11/11/0611 November 2006 | NEW SECRETARY APPOINTED |
| 11/11/0611 November 2006 | NEW DIRECTOR APPOINTED |
| 11/11/0611 November 2006 | SECRETARY RESIGNED |
| 11/11/0611 November 2006 | DIRECTOR RESIGNED |
| 28/09/0628 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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