HALO (GROUP HOLDINGS) REALISATIONS PLC
Company number 06409712
- Company Overview for HALO (GROUP HOLDINGS) REALISATIONS PLC (06409712)
- Filing history for HALO (GROUP HOLDINGS) REALISATIONS PLC (06409712)
- People for HALO (GROUP HOLDINGS) REALISATIONS PLC (06409712)
- Charges for HALO (GROUP HOLDINGS) REALISATIONS PLC (06409712)
- Insolvency for HALO (GROUP HOLDINGS) REALISATIONS PLC (06409712)
- More for HALO (GROUP HOLDINGS) REALISATIONS PLC (06409712)
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) |
---|---|---|---|
06 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | MR01 | Registration of charge 064097120003, created on 26 July 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
05 Apr 2022 | AP01 | Appointment of Sir Jonathon Band as a director on 1 September 2021 | |
15 Mar 2022 | MR01 | Registration of charge 064097120002, created on 9 March 2022 | |
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Clive Robert Richardson as a director on 24 September 2021 | |
21 Sep 2021 | CERTNM |
Company name changed infrastrata PLC\certificate issued on 21/09/21
|
|
15 Sep 2021 | SH02 |
Statement of capital on 28 July 2020
|
|
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 25 May 2021
|
|
08 Jun 2021 | AD02 | Register inspection address has been changed from C/O Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
01 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 7 May 2021
|
|
27 Apr 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
18 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 February 2021
|
|
15 Mar 2021 | CH01 | Director's details changed for Mr John Wood on 1 December 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Arun Suri Raman on 30 October 2020 | |
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 January 2021
|
|
14 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|