- Company Overview for HALLAM LAND MANAGEMENT LIMITED (02456711)
- Filing history for HALLAM LAND MANAGEMENT LIMITED (02456711)
- People for HALLAM LAND MANAGEMENT LIMITED (02456711)
- Charges for HALLAM LAND MANAGEMENT LIMITED (02456711)
- More for HALLAM LAND MANAGEMENT LIMITED (02456711)
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) |
---|---|---|---|
30 Oct 2014 | CC04 | Statement of company's objects | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for Mrs Ruth Helen Mckeown on 19 June 2014 | |
12 Sep 2014 | MR01 | Registration of charge 024567110012, created on 3 September 2014 | |
29 May 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AP01 | Appointment of Mr Gary Edward Smith as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
03 Jun 2013 | AP03 | Appointment of Mr Russell Alan Deards as a secretary | |
03 Jun 2013 | TM02 | Termination of appointment of Eleanor Christmas as a secretary | |
31 May 2013 | MR01 | Registration of charge 024567110011 | |
10 May 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jan 2013 | AP01 | Appointment of Mr Peter Glazebrook as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Paul Stuart Burton as a director | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 10 | |
26 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
24 Jul 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 9 | |
03 Jul 2012 | TM01 | Termination of appointment of William Warden as a director | |
03 May 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mrs Ruth Helen Mckeown on 31 January 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Mr Nicholas Joseph Duckworth on 28 August 2011 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |