Total Documents | 107 |
---|
Total Pages | 531 |
---|
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates |
---|---|
4 January 2023 | Accounts for a small company made up to 31 March 2022 |
14 December 2022 | Confirmation statement made on 2 December 2022 with updates |
9 August 2022 | Satisfaction of charge 067630650001 in full |
18 July 2022 | Termination of appointment of Daniel Michael Payne as a director on 11 July 2022 |
18 July 2022 | Appointment of Mr Benjamin David Thompson as a director on 11 July 2022 |
18 July 2022 | Appointment of Mr Fabien Benjamin Holler as a secretary on 11 July 2022 |
18 July 2022 | Appointment of Mr Peter Christopher Steven Brodnicki as a director on 11 July 2022 |
18 July 2022 | Appointment of Mrs Lucy Claire Tilley as a director on 11 July 2022 |
13 July 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 |
6 January 2022 | Accounts for a small company made up to 31 March 2021 |
6 December 2021 | Confirmation statement made on 2 December 2021 with no updates |
6 January 2021 | Accounts for a small company made up to 31 March 2020 |
3 December 2020 | Confirmation statement made on 2 December 2020 with updates |
27 August 2020 | Resolutions
|
17 August 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
29 June 2020 | Director's details changed for Mr Kevin Hindley on 29 June 2020 |
29 June 2020 | Director's details changed for Mr Daniel Michael Payne on 29 June 2020 |
29 June 2020 | Director's details changed for Mr Timothy Allen Wheeldon on 29 June 2020 |
11 June 2020 | Registration of charge 067630650001, created on 9 June 2020 |
23 December 2019 | Accounts for a small company made up to 31 March 2019 |
3 December 2019 | Confirmation statement made on 2 December 2019 with updates |
23 July 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 |
2 January 2019 | Accounts for a small company made up to 31 December 2017 |
24 December 2018 | Resolutions
|
13 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates |
18 July 2018 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 18 July 2018 |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
8 December 2017 | Change of name notice |
8 December 2017 | Change of name notice |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
29 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
23 June 2017 | Change of share class name or designation |
23 June 2017 | Particulars of variation of rights attached to shares |
23 June 2017 | Particulars of variation of rights attached to shares |
23 June 2017 | Change of share class name or designation |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
13 June 2017 | Appointment of Mr Daniel Michael Payne as a director on 6 June 2017 |
13 June 2017 | Appointment of Mr Daniel Michael Payne as a director on 6 June 2017 |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Timothy Allen Wheeldon on 2 December 2015 |
15 December 2015 | Director's details changed for Timothy Allen Wheeldon on 2 December 2015 |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders |
10 January 2012 | Director's details changed for Kevin Hindley on 2 December 2011 |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders |
10 January 2012 | Director's details changed for Kevin Hindley on 2 December 2011 |
10 January 2012 | Director's details changed for Kevin Hindley on 2 December 2011 |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
21 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
11 December 2009 | Director's details changed for Timothy Allen Wheeldon on 2 December 2009 |
11 December 2009 | Director's details changed for Timothy Allen Wheeldon on 2 December 2009 |
11 December 2009 | Director's details changed for Kevin Hindley on 2 December 2009 |
11 December 2009 | Director's details changed for Kevin Hindley on 2 December 2009 |
11 December 2009 | Director's details changed for Kevin Hindley on 2 December 2009 |
11 December 2009 | Director's details changed for Timothy Allen Wheeldon on 2 December 2009 |
11 March 2009 | Director appointed kevin james hindley |
11 March 2009 | Ad 26/02/09\gbp si 1@1=1\gbp ic 1/2\ |
11 March 2009 | Ad 26/02/09\gbp si 1@1=1\gbp ic 1/2\ |
11 March 2009 | Director appointed timothy allen wheeldon |
11 March 2009 | Director appointed kevin james hindley |
11 March 2009 | Director appointed timothy allen wheeldon |
4 March 2009 | Company name changed hallhart management LTD\certificate issued on 09/03/09 |
4 March 2009 | Company name changed hallhart management LTD\certificate issued on 09/03/09 |
28 January 2009 | Registered office changed on 28/01/2009 from 39A leicester road salford manchester M7 4AS |
28 January 2009 | Appointment terminated director yomtov jacobs |
28 January 2009 | Registered office changed on 28/01/2009 from 39A leicester road salford manchester M7 4AS |
28 January 2009 | Appointment terminated director yomtov jacobs |
2 December 2008 | Incorporation |
2 December 2008 | Incorporation |