- Company Overview for HALL VANTAGE LIMITED (01846244)
- Filing history for HALL VANTAGE LIMITED (01846244)
- People for HALL VANTAGE LIMITED (01846244)
- More for HALL VANTAGE LIMITED (01846244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
12 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Aug 2021 | PSC04 | Change of details for Mr Philip Lawrence Richard Timothy Hall as a person with significant control on 1 August 2021 | |
07 Aug 2021 | AD01 | Registered office address changed from The Chart Tumblefield Road Stansted Sevenoaks TN15 7PR England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 7 August 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
28 Mar 2021 | AD01 | Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to The Chart Tumblefield Road Stansted Sevenoaks TN15 7PR on 28 March 2021 | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 24 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 24 July 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
25 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
22 Jan 2016 | AD01 | Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of Brian William Mckie as a secretary on 21 January 2016 |