J G HALE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Memorandum and Articles of Association |
11/07/2511 July 2025 | Particulars of variation of rights attached to shares |
11/07/2511 July 2025 | Change of share class name or designation |
11/07/2511 July 2025 | Resolutions |
11/07/2511 July 2025 | Resolutions |
31/03/2531 March 2025 | Group of companies' accounts made up to 2024-06-30 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-23 with updates |
01/11/241 November 2024 | Resolutions |
01/11/241 November 2024 | Memorandum and Articles of Association |
23/10/2423 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Appointment of Mr Thomas James Bevan as a director on 2024-04-26 |
10/05/2410 May 2024 | Appointment of Mr Lee John Dunsford as a director on 2024-04-26 |
10/05/2410 May 2024 | Appointment of Mr Graham David James Hale as a director on 2024-04-26 |
19/02/2419 February 2024 | Satisfaction of charge 088245830002 in full |
06/02/246 February 2024 | Confirmation statement made on 2023-12-23 with no updates |
22/01/2422 January 2024 | Group of companies' accounts made up to 2023-06-30 |
08/06/238 June 2023 | Second filing of Confirmation Statement dated 2022-12-23 |
02/06/232 June 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
30/03/2330 March 2023 | Group of companies' accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Registered office address changed from Unit 2 Milland Road Industrial Estate Neath SA11 1NJ to Unit 2 Jcg Building Milland Road Industrial Estate Neath SA11 1NJ on 2021-06-17 |
22/03/2122 March 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088245830005 |
17/02/2017 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088245830004 |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088245830003 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
08/01/188 January 2018 | DIRECTOR APPOINTED MR DAVID HARRHY |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088245830002 |
16/10/1716 October 2017 | PREVSHO FROM 31/12/2017 TO 30/06/2017 |
16/10/1716 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
04/10/174 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
25/07/1725 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088245830001 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
06/10/166 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
18/02/1618 February 2016 | COMPANY NAME CHANGED HALE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/02/16 |
19/01/1619 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
10/11/1510 November 2015 | ADOPT ARTICLES 07/08/2015 |
24/04/1524 April 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
22/04/1522 April 2015 | DISS40 (DISS40(SOAD)) |
21/04/1521 April 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
21/04/1521 April 2015 | FIRST GAZETTE |
19/11/1419 November 2014 | 11/02/14 STATEMENT OF CAPITAL GBP 100203 |
19/11/1419 November 2014 | SUB-DIVISION 11/02/14 |
19/11/1419 November 2014 | SUBDIV 11/02/2014 |
23/12/1323 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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