HALT BRIDGE 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
19/05/2519 May 2025 Change of details for Mr Patrick Martin Kelly as a person with significant control on 2025-05-11

View Document

19/05/2519 May 2025 Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA to Chapel Down Lodge East Park Lane Lingfield Surrey RH7 6HS on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

19/05/2519 May 2025 Change of details for Mrs Marie Therese Kelly as a person with significant control on 2025-05-11

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Satisfaction of charge 050260750009 in full

View Document

07/09/237 September 2023 Registration of charge 050260750010, created on 2023-09-05

View Document

01/09/231 September 2023 Change of details for Mrs Olwen Marie-Therese Kelly as a person with significant control on 2023-09-01

View Document

27/07/2327 July 2023 Director's details changed for Mrs Olwen Marie-Therese Kelly on 2023-06-25

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2125 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050260750007

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050260750009

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050260750008

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1826 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN MARIE-THERESE KELLY / 01/06/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN KELLY / 01/06/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK MARTIN KELLY / 01/06/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS OLWEN MARIE-THERESE KELLY / 01/06/2017

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARTIN KELLY / 01/06/2017

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050260750007

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM THE LINKS NO 52 MOLESEY CLOSE HERSHAM WALTON-ON-THAMES SURREY KT12 4PX

View Document

08/03/128 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

19/05/1119 May 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM C/O C/O, G & CO G & CO 8 HIGH STREET WEST MOLESEY SURREY KT8 2NA

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN KELLY / 26/01/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLWEN MARIE-THERESE KELLY / 26/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MARTIN KELLY / 26/01/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 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