HALL & CO PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 Application to strike the company off the register

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2016

View Document

15/09/1715 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 101

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR JACOB LEWIS HALL / 31/03/2017

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 61 MAIN STREET MAIN STREET NORTH ANSTON SHEFFIELD S25 4BD

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR JACOB LEWIS HALL

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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