KEVIN HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCessation of Kevin Hall as a person with significant control on 2024-12-25

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

11/08/2511 August 2025 NewTermination of appointment of Kevin Hall as a secretary on 2024-12-25

View Document

11/08/2511 August 2025 NewTermination of appointment of Kevin Hall as a director on 2024-12-25

View Document

11/08/2511 August 2025 NewNotification of Lynne Hall as a person with significant control on 2024-12-25

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Registered office address changed from Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 2024-09-04

View Document

08/08/248 August 2024 Appointment of Mrs Lynne Hall as a director on 2024-08-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 8 ST JOHN STREET MANCHESTER M3 4DU

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHALLINOR

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR KEVIN HALL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORE

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PERKINS

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

12/06/1912 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED THE OAKS PRIVATE RESIDENTIAL HOME LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 SECRETARY APPOINTED MR KEVIN HALL

View Document

06/02/196 February 2019 DIRECTOR APPOINTED JAMES ALISTAIR PERKINS

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE GREGORY

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN CHALLINOR

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS LYNNE GREGORY

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR RICHARD CAMERON SHORE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

04/07/174 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/11/1022 November 2010 PREVSHO FROM 31/08/2010 TO 30/04/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O CAMPBELL WOOLLEY LLP BARTON ARCADE, 3RD FLOOR DEANSGATE MANCHESTER M3 2BH UNITED KINGDOM

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HALL / 07/08/2010

View Document

26/10/1026 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O CAMPBELL WOOLLEY LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

07/08/097 August 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


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