THE HALL PROPERTY AND LETTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

02/07/182 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053091680003

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053091680004

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053091680001

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053091680002

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN BAKER / 15/03/2016

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED THE HALL DAY NURSERY LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O THE HALL DAY NURSERY 75 RYTON ROAD NORTH ANSTON SHEFFIELD S25 4DL

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN BAKER / 04/01/2011

View Document

04/01/114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAKER

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 20 STANLEY GROVE ASTON SHEFFIELD S26 2DN

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O THE HALL DAY NURSERY 75 RYTON ROAD NORTH ANSTON SHEFFIELD S25 4DL UNITED KINGDOM

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BAKER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN BAKER / 14/12/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 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