HALLMARK FUNCTION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-19 with updates

View Document

07/05/257 May 2025 Notification of Justin Philip Charles Mobbs as a person with significant control on 2025-01-05

View Document

25/04/2525 April 2025 Cessation of Julian John Austin Mobbs as a person with significant control on 2025-01-31

View Document

25/04/2525 April 2025 Termination of appointment of Julian John Austin Mobbs as a director on 2025-01-31

View Document

28/02/2528 February 2025 Change of details for Mr Julian John Austin Mobbs as a person with significant control on 2025-02-28

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

22/02/2422 February 2024 Current accounting period extended from 2023-11-30 to 2024-05-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/03/2328 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/06/218 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/11/182 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER MOBBS

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOBBS

View Document

21/04/1621 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JUSTIN PHILIP CHARLES MOBBS

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM POWLES

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MRS JENNIFER EDITH MOBBS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN PRICE

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/04/1212 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM THE MARLINGFORD BELL BAWBURGH ROAD MARLINGFORD NORWICH NORFOLK NR9 5HX

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/101 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/0915 December 2009 SECRETARY APPOINTED SUSAN DIANE PRICE

View Document

12/12/0912 December 2009 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED JULIAN JOHN AUSTIN MOBBS

View Document

12/12/0912 December 2009 ALTER ARTICLES 30/11/2009

View Document

12/12/0912 December 2009 ARTICLES OF ASSOCIATION

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED JENNIFER EDITH MOBBS

View Document

10/12/0910 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE BRIDGES

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK BRIDGES

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY JULIE BRIDGES

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/03/096 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 22 MIDDLETON STREET WYMONDHAM NR18 0AD

View Document

20/11/0720 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FIRST GAZETTE

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

19/03/0519 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information