(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2023-07-04 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-04-02 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 10th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD04) Location of company register(s) has been changed to L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA at an unknown date
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-09
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-09
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-09
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA on 2021-04-12
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS at an unknown date
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD02) Location of register of charges has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY at an unknown date
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, January 2017
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY at an unknown date
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 11th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-12-17 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-22: 64.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-06-17
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-17
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-11-06 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY at an unknown date
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-17 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 2015-01-12
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-11-05 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-14
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-08-14
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clarence House 3Rd Floor, Clarence House Clarence Street Manchester M2 4DW England to Lacon House 84 Theobalds Road London WC1X 8RW on 2014-09-10
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-12-03: 64.00 GBP
filed on: 18th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 18th, July 2014
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 18th, July 2014
| resolution
|
Free Download
(15 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from , the Pinnacle 5Th Floor, 73 - 79 King Street, Manchester, M2 4NG to Clarence House 3Rd Floor, Clarence House Clarence Street Manchester M2 4DW on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-17 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 20th, September 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-17 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2012-12-06
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-12-17 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2012-02-22
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-02-22
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from , the Old School House, George Leigh Street, Manchester, M4 6AF to Clarence House 3Rd Floor, Clarence House Clarence Street Manchester M2 4DW on 2011-12-08
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-03-30
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-16 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-08-19 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-12-17 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 15th, November 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009-05-01 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-17 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 3rd, January 2010
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2009-10-26
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-10-23
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-10-06
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2009-10-06
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
(AP03) On 2009-10-06 - new secretary appointed
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2009-10-06
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-06
filed on: 6th, March 2009
| annual return
|
Free Download
(10 pages)
|
(288a) On 2008-04-04 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-04 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-21 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-21 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(5 pages)
|
(288b) On 2008-01-21 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(5 pages)
|
(288a) On 2008-01-21 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/01/08 from: 3 hardman square spinningfields manchester M3 3EB
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(5 pages)
|
(287) Registered office changed on 21/01/08 from: 3 hardman square spinningfields manchester M3 3EB
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hallco 1557 LIMITEDcertificate issued on 04/01/08
filed on: 4th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hallco 1557 LIMITEDcertificate issued on 04/01/08
filed on: 4th, January 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(16 pages)
|