(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury. Change occurred on Tuesday 2nd March 2021. Company's previous address: Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN. Change occurred on Monday 1st March 2021. Company's previous address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW. Change occurred on Friday 11th December 2020. Company's previous address: 269 Altrincham Road Manchester M22 4NY England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 269 Altrincham Road Manchester M22 4NY. Change occurred on Tuesday 5th March 2019. Company's previous address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 269 Altrincham Road Manchester M22 4NY. Change occurred on Tuesday 5th March 2019. Company's previous address: 269 Altrincham Road Manchester M22 4NY England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Change occurred on Friday 15th July 2016. Company's previous address: Toronto Square Toronto Street Leeds LS1 2HJ.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th July 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(22 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(21 pages)
|
(SH01) 380.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(21 pages)
|
(SH01) is the capital in company's statement on Wednesday 24th July 2013
capital
|
|
(AD01) Change of registered office on Tuesday 9th July 2013 from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th July 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th July 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Tuesday 15th September 2009 - Annual return with full member list
filed on: 15th, September 2009
| annual return
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 14/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
filed on: 14th, November 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to Wednesday 8th October 2008 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to Thursday 15th May 2008 - Annual return with full member list
filed on: 15th, May 2008
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 04/03/2008 from pembroke house 3 altrincham road wilmslow cheshire SK9 5ND
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 19th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 19th, October 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 378 shares on Friday 6th October 2006. Value of each share 1 £, total number of shares: 380.
filed on: 23rd, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 378 shares on Friday 6th October 2006. Value of each share 1 £, total number of shares: 380.
filed on: 23rd, October 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 23rd, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 23rd, October 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, October 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, October 2006
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, October 2006
| incorporation
|
Free Download
(8 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, October 2006
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed hallco 1357 LIMITEDcertificate issued on 11/10/06
filed on: 11th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hallco 1357 LIMITEDcertificate issued on 11/10/06
filed on: 11th, October 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2006
| incorporation
|
Free Download
(19 pages)
|