Confirmation statement. Statement with no updates. |
2024-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-14 |
View Report |
Officers. Termination date: 2023-07-06. Officer name: Geoffrey Dallimore. |
2023-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-24 |
View Report |
Officers. Officer name: Mr Geoffrey Dallimore. Appointment date: 2023-01-13. |
2023-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-19 |
View Report |
Address. New address: The Marketing Suite Baron Way Kingmoor Business Park Carlisle CA6 4SJ. Old address: The Marketing Suite Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB. Change date: 2020-10-21. |
2020-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-09 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Officers. Officer name: Mustafa Sadiq. |
2014-02-28 |
View Report |
Officers. Officer name: Mr Andrew Kenneth Scowcroft. |
2014-02-28 |
View Report |
Officers. Officer name: Mr Michael Anthony Wheawell. |
2014-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-07 |
View Report |
Officers. Change date: 2013-02-07. Officer name: Mustafa Sadiq. |
2013-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-07 |
View Report |
Annual return. With made up date. |
2012-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-01 |
View Report |
Annual return. With made up date. |
2010-02-18 |
View Report |
Accounts. Accounts type small. |
2009-12-05 |
View Report |
Annual return. Legacy. |
2009-03-17 |
View Report |
Officers. Description: Appointment terminated director anthony goddard. |
2009-03-12 |
View Report |
Officers. Description: Appointment terminated director michael wheawell. |
2009-03-12 |
View Report |
Officers. Description: Director appointed mustafa sadiq. |
2009-03-12 |
View Report |
Accounts. Accounts type small. |
2009-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-24 |
View Report |
Annual return. Legacy. |
2008-06-18 |
View Report |
Annual return. Legacy. |
2007-05-03 |
View Report |
Change of name. Description: Company name changed hallco 1282 LIMITED\certificate issued on 29/01/07. |
2007-01-29 |
View Report |
Officers. Description: Secretary resigned. |
2006-03-17 |
View Report |
Officers. Description: Director resigned. |
2006-03-17 |
View Report |
Address. Description: Registered office changed on 13/03/06 from: st james's court brown street manchester greater manchester M2 2JF. |
2006-03-13 |
View Report |