HALLGARTH DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06 |
20/03/2520 March 2025 | Registered office address changed from Home Farm Hutton Conyers Ripon North Yorkshire HG4 5EB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2025-03-20 |
15/03/2515 March 2025 | Satisfaction of charge 1 in full |
12/03/2512 March 2025 | Appointment of a voluntary liquidator |
12/03/2512 March 2025 | Declaration of solvency |
12/03/2512 March 2025 | Resolutions |
25/11/2425 November 2024 | Micro company accounts made up to 2024-07-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2024-11-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/06/247 June 2024 | Termination of appointment of Robin Christopher Richardson as a director on 2024-06-05 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
07/06/247 June 2024 | Termination of appointment of Margarita Jane Richardson as a director on 2024-06-05 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-11-30 |
17/05/2417 May 2024 | Director's details changed for Margarita Jane Richardson on 2024-05-03 |
17/05/2417 May 2024 | Director's details changed for Robin Christopher Richardson on 2024-05-03 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/08/2310 August 2023 | Micro company accounts made up to 2022-11-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/05/2218 May 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/08/1618 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
29/07/1629 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/07/1513 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
23/06/1423 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
03/07/133 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
02/07/122 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/06/1123 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER RICHARDSON / 01/10/2009 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA JANE RICHARDSON / 01/10/2009 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RICHARDSON / 01/10/2009 |
02/08/102 August 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
13/08/0913 August 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
21/08/0821 August 2008 | LOCATION OF REGISTER OF MEMBERS |
21/08/0821 August 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
21/08/0621 August 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/08/0621 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/08/0621 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/08/0621 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | SECRETARY RESIGNED |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
07/06/047 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HALLGARTH DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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