AP01 |
New director was appointed on 27th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
27th September 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 5th April 2022. New Address: 5 New Street Square London EC4A 3TW. Previous address: 21 Great Winchester Street Attention: Intapp Ltd London EC2N 2JA England
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 4th April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2021 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
18th June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
18th June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th June 2020. New Address: 21 Great Winchester Street Attention: Intapp Ltd London EC2N 2JA. Previous address: Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
14th November 2019 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
28th May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 26th July 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th July 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
26th July 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th July 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, March 2017
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 30th June 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
5th February 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
21st January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
21st January 2016 - the day secretary's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
21st January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
21st January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(10 pages)
|
TM01 |
19th June 2015 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 21st March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2012
| resolution
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 1st February 2012: 100.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 19th December 2011 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2011 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2011 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2011 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 15th, February 2012
| resolution
|
Free Download
(31 pages)
|
AP03 |
New secretary appointment on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Greystone House Rudheath Way Rudheath Park Northwich Cheshire CW9 7LL on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
16th December 2011 - the day director's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
16th December 2011 - the day director's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th August 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed greystone managed services LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th August 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th July 2010
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2010
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 23rd June 2010
filed on: 15th, July 2010
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2010
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2010: 76.34 GBP
filed on: 15th, July 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th July 2010
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 18th March 2010
filed on: 9th, April 2010
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2010
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 24th September 2009 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 10th March 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/02/2009 from 3 hardman square spinningfields manchester M3 3EB
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 16th January 2009 Director appointed
filed on: 16th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hallco 1648 LIMITEDcertificate issued on 13/01/09
filed on: 13th, January 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(14 pages)
|