Advanced company searchLink opens in new window

HALFPENNY HOUSE LETTINGS LIMITED

Company number 04924134

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 90
14 Jun 2016 AD01 Registered office address changed from 10a East Street Fareham Hampshire PO16 0BN to Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD on 14 June 2016
13 Jun 2016 CH01 Director's details changed for Ms Marie-Louise Leonard on 15 May 2016
13 Jun 2016 CH03 Secretary's details changed for Marie-Louise Leonard on 15 May 2016
04 Sep 2015 CH03 Secretary's details changed for Marie-Louise Ramsay on 3 September 2015
04 Sep 2015 CH01 Director's details changed for Mrs Marie-Louise Ramsay on 3 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 90
17 Apr 2015 TM01 Termination of appointment of Simeon Stickland Medway as a director on 17 April 2015
07 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 90
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Dec 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for Marie Louise Ramsay on 23 December 2011
28 Dec 2011 CH03 Secretary's details changed for Marie Louise Ramsay on 23 December 2011
23 Dec 2011 AD01 Registered office address changed from 2 East Street Fareham Hampshire PO16 0BN on 23 December 2011
12 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
25 Oct 2010 AA Total exemption full accounts made up to 31 October 2009