THE HALLMARK PROPERTY PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Registration of charge 063277820020, created on 2023-11-17

View Document

12/11/2312 November 2023 Registered office address changed from Unit 8 Sterling Industrial Park Carr Wood Road Castleford WF10 4PS England to The Mill 194 Dewsbury Road Ossett WF5 9QG on 2023-11-12

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820009 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820015 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820014 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820013 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820012 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820011 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820017 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 063277820016 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/04/2318 April 2023 Registration of charge 063277820019, created on 2023-04-18

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/10/219 October 2021 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 8 Sterling Industrial Park Carr Wood Road Castleford WF10 4PS on 2021-10-09

View Document

01/10/211 October 2021 Registration of charge 063277820017, created on 2021-09-28

View Document

02/08/212 August 2021 Registration of charge 063277820016, created on 2021-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063277820013

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063277820012

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063277820011

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063277820010

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063277820008

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063277820010

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063277820009

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063277820008

View Document

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

View Accounts

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1329 May 2013 Registered office address changed from , Bcr House 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN, England on 2013-05-29

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN ENGLAND

View Document

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/07/1227 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/08/101 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 Registered office address changed from , 8 Newlands Grove, Northowram, Halifax, West Yorks, HX3 7HZ on 2010-02-10

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN EKINS / 09/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EKINS / 09/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 8 NEWLANDS GROVE NORTHOWRAM HALIFAX WEST YORKS HX3 7HZ

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CANNON / 09/02/2010

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN EKINS / 30/07/2009

View Document

11/09/0911 September 2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 8 NEWLANDS GROVE BORTHOWRAM HALIFAX WEST YORKS HX3 7HZ

View Document

02/06/092 June 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM TREGONNA FARM BARN LITTLE PETHERICK WADEBRIDGE CORNWALL PL27 7QT

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CANNON

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED PHILIP CANNON

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CANNON / 01/01/2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN EKINS / 07/02/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM GREEN LANE HOUSE, 2 HEDGE TOP LANE, NORTHOWRAM HALIFAX HX3 7ER

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 S366A DISP HOLDING AGM 30/07/07

View Document

10/08/0710 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

30/07/0730 July 2007 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