- Company Overview for HALESOWEN ESTATES LIMITED (06336164)
- Filing history for HALESOWEN ESTATES LIMITED (06336164)
- People for HALESOWEN ESTATES LIMITED (06336164)
- More for HALESOWEN ESTATES LIMITED (06336164)
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) |
---|---|---|---|
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
11 Mar 2021 | DS02 | Withdraw the company strike off application | |
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
06 Nov 2019 | AD01 | Registered office address changed from 5 the Squires Walsall Street Wednesbury WS10 9BZ England to The Squires 5 Walsall Street Wednesbury WS10 9BZ on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 62 Wolverhampton Street Dudley West Midlands DY1 3AN to 5 the Squires Walsall Street Wednesbury WS10 9BZ on 6 November 2019 | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Susan Christine Byrne on 22 May 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 62 Wolverhampton Street Dudley West Midlands DY1 3AN on 7 June 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
16 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |