HALLSTONE 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
09/09/259 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
YORK ROAD
ELVINGTON
YORK
YO41 4DY

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MUMBY

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAWSON / 15/06/2011

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR DAVID JOHN MUMBY

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM ROLAWN HEAD OFFICE YORK ROAD ELVINGTON YORK NORTH YORKSHIRE YO41 4XR UNITED KINGDOM

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 PREVSHO FROM 30/06/2010 TO 28/02/2010

View Document

28/07/1028 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE OAKSHOTT

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MRS DAVINA JANE TURNER

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM THE OLD PEAT WORKS BREIGHTON AIRFIELD BUBWITH NEAR SELBY EAST YORKSHIRE YO8 6DJ

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PAUL ANDREW DAWSON

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACKER

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA STONHAM

View Document

17/12/0917 December 2009 SECRETARY APPOINTED PAULINE ELIZABETH OAKSHOTT

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1RL

View Document

30/09/0230 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

10/09/0210 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: G OFFICE CHANGED 01/11/01 NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RL

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 PEAT WORKS BREIGHTON AIRFIELD BUBWITH NEAR SELBY NORTH YORKSHIRE YO8 7DJ

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: G OFFICE CHANGED 05/12/95 PEAT WORKS BREIGHTON AIRFIELD BLIBWITH NESR SELBY NORTH YORKSHIRE YO8 7DJ

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 SUITE 11900 72 NEW BOND STREET LONDON W1Y 9DD

View Document

01/09/951 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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