Advanced company searchLink opens in new window

HALLAM (P.M.) HOLDINGS LIMITED

Company number 06004507

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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