(CS01) Confirmation statement with no updates 2023/12/27
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/27
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/12 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/01/12 secretary's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/01/12 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/12 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/12 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/09. New Address: Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR. Previous address: 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed halls homes LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2022/03/03 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/03/03 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/03 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/03/03. New Address: 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN. Previous address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/27
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/10/13 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/10/13 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/27
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/12/28 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/12/09 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/12/09 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/12/09 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/20. New Address: 3000a Parkway Whiteley Hampshire PO15 7FX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/27
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/11/19 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/19 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, December 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2018/12/28
capital
|
|