HALO DEVELOPMENTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

04/06/244 June 2024 Registration of charge 068561310014, created on 2024-06-03

View Document

15/03/2415 March 2024 Registration of charge 068561310012, created on 2024-03-07

View Document

15/03/2415 March 2024 Registration of charge 068561310013, created on 2024-03-07

View Document

08/03/248 March 2024 Satisfaction of charge 068561310011 in full

View Document

08/03/248 March 2024 Satisfaction of charge 068561310010 in full

View Document

01/02/241 February 2024 Registered office address changed from The Hayloft Holly Hill Hangersley Ringwood Dorset BH24 3JN England to 1-7 Meeting House Lane Ringwood Hampshire BH24 1AY on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Registration of charge 068561310011, created on 2023-07-28

View Document

02/08/232 August 2023 Registration of charge 068561310010, created on 2023-07-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068561310006

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068561310009

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068561310003

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068561310008

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068561310004

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068561310007

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068561310009

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HILL / 11/04/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HILL / 11/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068561310008

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068561310007

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068561310006

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068561310005

View Document

08/04/168 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068561310005

View Document

23/04/1523 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068561310003

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068561310004

View Document

23/04/1423 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 COMPANY NAME CHANGED VANGUARD UK LIMITED CERTIFICATE ISSUED ON 27/06/13

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HILL / 23/03/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/1014 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HILL / 23/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 48 STOURVALE ROAD BOURNEMOUTH BH5 2LA UNITED KINGDOM

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DEAN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY CARLIE O'NEILL

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED JAMES DEAN

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE HILL / 26/03/2009

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLIE O'NEILL / 26/03/2009

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information