(AD01) Address change date: 2nd September 2021. New Address: 302 Gloucester Road Horfield Bristol BS7 8PD. Previous address: C/O Alan Vaughan Accountancy Ltd 13 Rockwell Avenue Kingsweston Bristol BS11 0UF
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th December 2018
filed on: 25th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th December 2017
filed on: 25th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 17th March 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th February 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2014: 300.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 5th February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 28th February 2012 to 31st March 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(TM02) 5th August 2011 - the day secretary's appointment was terminated
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) 5th August 2011 - the day director's appointment was terminated
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 5th February 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from D2 White House Business Centre Forest Road Kingswood Bristol BS15 8DH on 26th March 2010
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On 3rd August 2009 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/03/2009 from 34 duchess way stapleton bristol BS16 1ET
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On 16th September 2008 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th September 2008 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th September 2008 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 12th September 2008 Appointment terminated secretary
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th September 2008 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th September 2008 Secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th September 2008 Secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 11th August 2008 Appointment terminate, director and secretary
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th August 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th August 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th August 2008 Director and secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hallen developments LIMITEDcertificate issued on 10/07/08
filed on: 9th, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(23 pages)
|