AA |
Dormant company accounts reported for the period up to Thursday 30th March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Friday 6th October 2023 - new secretary appointed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 6th October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th March 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th June 2022.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th March 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th March 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2017.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
241.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
AP03 |
On Thursday 17th March 2016 - new secretary appointed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th December 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Blue Property Management Uk Limited 3 East Circus Street Nottingham NG1 5AF to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on Tuesday 2nd February 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st December 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 8th June 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 8th June 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th March 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 8th June 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AP04 |
On Wednesday 15th September 2010 - new secretary appointed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th June 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 15th July 2010 from 18 Church Street Manchester M4 1PN United Kingdom
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th April 2010 from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 31st March 2009
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 18th March 2009 Secretary appointed
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 18th March 2009 Appointment terminated secretary
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2009 from 3RD floor 23 tavistock street london WC2E 7NX
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th March 2007
filed on: 27th, February 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 27th September 2007
filed on: 27th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 27th September 2007
filed on: 27th, September 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On Wednesday 20th September 2006 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 20th September 2006 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 20th September 2006 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 20th September 2006 Secretary resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 20th September 2006 Secretary resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 20th September 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Wednesday 20th September 2006 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 20th September 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, September 2006
| resolution
|
Free Download
(9 pages)
|
122 |
Nc dec already adjusted 07/09/06
filed on: 20th, September 2006
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/03/07
filed on: 20th, September 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 20th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 20th, September 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, September 2006
| resolution
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, September 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, September 2006
| resolution
|
Free Download
(9 pages)
|
122 |
Nc dec already adjusted 07/09/06
filed on: 20th, September 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 250 shares on Thursday 7th September 2006. Value of each share 1 £, total number of shares: 252.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/03/07
filed on: 20th, September 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 250 shares on Thursday 7th September 2006. Value of each share 1 £, total number of shares: 252.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1335 LIMITEDcertificate issued on 18/07/06
filed on: 18th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1335 LIMITEDcertificate issued on 18/07/06
filed on: 18th, July 2006
| change of name
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2006
| incorporation
|
Free Download
(19 pages)
|