HALLAM CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN FILLINGHAM

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR PAUL WHITE

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR THE MCDONALD PARTNERSHIP

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FILLINGHAM / 31/01/2015

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 31/01/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM ROBERT HOUSE UNIT 7 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2015

View Document

13/01/1513 January 2015 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY THE MCDONALD PARTNERSHIP

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 01/03/2012

View Document

11/05/1311 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED TREVOR LEIGH WILSON

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR RANEE RODRIGO

View Document

15/06/1015 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 02/01/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD BANNER CROSS SHEFFIELD S11 8TR

View Document

07/06/077 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/05/04; CHANGE OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; NO CHANGE OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 04/05/98; CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 320-322 LANGSETT ROAD SHEFFIELD S6 2UF

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 28 KENWOOD PARK ROAD SHEFFIELD S7 1NG

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 04/05/94; CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 04/05/93; CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/01/9030 January 1990 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: 63/73 COMMONSIDE SHEFFIELD S10 1GF

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/03/8828 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/03/8828 March 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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