Advanced company searchLink opens in new window

HALLMARK GROUP PRODUCTS LIMITED

Company number 04143189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2024 CS01 Confirmation statement made on 24 October 2024 with updates
07 Nov 2024 CH01 Director's details changed for Mr Paul James Spencer on 24 October 2024
01 Nov 2024 AP01 Appointment of Mr Shane Windas as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Mark Whittaker as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Dave Wilson as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Mark Green as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Baden Lloyd Sonley as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Virginija Petraityte as a director on 29 October 2024
31 Oct 2024 MR01 Registration of charge 041431890007, created on 29 October 2024
21 Oct 2024 PSC07 Cessation of Baden Lloyd Sonley as a person with significant control on 24 October 2016
12 Aug 2024 AA Full accounts made up to 31 December 2023
16 Jul 2024 TM01 Termination of appointment of Matthew Hoe as a director on 15 July 2024
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
31 May 2023 AA Full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
15 Jun 2022 CH01 Director's details changed for Mr Baden Lloyd Sonley on 15 June 2022
14 Apr 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 AP01 Appointment of Mr Matthew Hoe as a director on 22 March 2022
04 Apr 2022 AP01 Appointment of Mr Robert Gray as a director on 22 March 2022
28 Mar 2022 MR01 Registration of charge 041431890006, created on 22 March 2022
16 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
12 Oct 2021 MR04 Satisfaction of charge 5 in full
22 Sep 2021 CH01 Director's details changed for Mr Scott Chapman on 22 September 2021
21 Apr 2021 AA Full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates