HALL & CO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from 20 George Street Alderley Edge SK9 7EJ England to Bank Chambers St. Petersgate Stockport SK1 1AR on 2024-12-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

10/10/2210 October 2022 Notification of Hall and Co Holdings Limited as a person with significant control on 2022-09-09

View Document

04/10/224 October 2022 Cessation of James Alexander Hall as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Andrew Philip Hall as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Notification of Andrew Hall as a person with significant control on 2021-07-01

View Document

31/07/2031 July 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ANDREW HALL

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR REGINA HALL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROY HALL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM C/O AFFORD BOND 97 ALDERLEY ROAD WILMSLOW SK9 1PT ENGLAND

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MISS CHARLOTTE HALL

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102726430003

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102726430001

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102726430002

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED HALL & CO PROPERTY FUNDING LIMITED CERTIFICATE ISSUED ON 14/02/19

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA HALL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN COOPER

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER HALL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 ADOPT ARTICLES 12/10/2017

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HALL

View Document

16/08/1716 August 2017 CESSATION OF CHARLOTTE LOUISE HALL AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 DIRECTOR APPOINTED MR JORDAN COOPER

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS REGINA LUCILLA HALL

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ROY HALL

View Document

10/10/1610 October 2016 18/07/16 STATEMENT OF CAPITAL GBP 1

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102726430002

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102726430001

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102726430003

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE HALL / 11/07/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1611 July 2016 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