- Company Overview for HALLAM (P.M.) HOLDINGS LIMITED (06004507)
- Filing history for HALLAM (P.M.) HOLDINGS LIMITED (06004507)
- People for HALLAM (P.M.) HOLDINGS LIMITED (06004507)
- More for HALLAM (P.M.) HOLDINGS LIMITED (06004507)
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) |
---|---|---|---|
07 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester GL1 1BZ United Kingdom to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018 | |
28 Nov 2017 | PSC02 | Notification of Symphony Coatings Group Limited as a person with significant control on 6 April 2016 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
12 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from 14 Julian Road Roman Ridge Estate Sheffield S9 1FZ to Brunel House George Street Gloucester GL1 1BZ on 20 September 2016 | |
16 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Jun 2016 | AP03 | Appointment of Philip John Taylor as a secretary on 17 May 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Scott Stephen Williams as a secretary on 17 May 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
01 Aug 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
01 Aug 2014 | AP03 | Appointment of Scott Stephen Williams as a secretary on 4 June 2014 | |
16 Jun 2014 | TM02 | Termination of appointment of William Hemmingfield as a secretary | |
16 Jun 2014 | TM01 | Termination of appointment of William Hemmingfield as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Graham Colin Morris as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Scott Stephen Williams as a director | |
02 May 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 May 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Andrew Mulliss as a director |