HALL & PARTNERS (SPECIAL PROJECTS) LIMITED
Company number 03684756
- Company Overview for HALL & PARTNERS (SPECIAL PROJECTS) LIMITED (03684756)
- Filing history for HALL & PARTNERS (SPECIAL PROJECTS) LIMITED (03684756)
- People for HALL & PARTNERS (SPECIAL PROJECTS) LIMITED (03684756)
- Charges for HALL & PARTNERS (SPECIAL PROJECTS) LIMITED (03684756)
- More for HALL & PARTNERS (SPECIAL PROJECTS) LIMITED (03684756)
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) |
---|---|---|---|
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mrs Julie Ann Weightman on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mrs Julie Ann Weightman as a director on 20 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | TM01 | Termination of appointment of Frederick Walter Cosgrove as a director on 20 November 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Lee Mcgray as a director on 30 April 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Lee Mcgray on 16 December 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from Freeman House 410-420 West Road Newcastle upon Tyne Tyne & Wear NE5 2ER on 12 October 2011 | |
04 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
14 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
19 Apr 2010 | AP01 | Appointment of Mr Mark Sanderson as a director | |
21 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Lee Mcgray on 16 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Alan James Dunn on 16 December 2009 |