TM01 |
21st January 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
21st January 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
16th April 2020 - the day director's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
18th December 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(19 pages)
|
CH03 |
On 16th January 2014 secretary's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 2.00 GBP
capital
|
|
CH01 |
On 20th December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(2 pages)
|
TM01 |
3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(9 pages)
|
TM02 |
9th January 2013 - the day secretary's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
9th January 2013 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
1st November 2012 - the day director's appointment was terminated
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor Ship Canal House/98 King Street Manchester M2 4WU United Kingdom on 29th October 2012
filed on: 29th, October 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 19th October 2010
filed on: 19th, October 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 3rd July 2009 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 22nd May 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 8th May 2009 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 12th September 2008 with shareholders record
filed on: 12th, September 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/03/2008 from st jamess court brown street manchester greater manchester M2 2JF
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, August 2007
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, August 2007
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, August 2007
| incorporation
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, August 2007
| incorporation
|
Free Download
(4 pages)
|
288b |
On 4th August 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th August 2007 New secretary appointed;new director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 4th August 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th August 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th August 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th August 2007 New secretary appointed;new director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1499 LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1499 LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2007
| incorporation
|
Free Download
(20 pages)
|