- Company Overview for HALLBROOK PARTNERS LIMITED (06726713)
- Filing history for HALLBROOK PARTNERS LIMITED (06726713)
- People for HALLBROOK PARTNERS LIMITED (06726713)
- Charges for HALLBROOK PARTNERS LIMITED (06726713)
- More for HALLBROOK PARTNERS LIMITED (06726713)
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) |
---|---|---|---|
20 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
03 Feb 2018 | MR01 | Registration of charge 067267130004, created on 31 January 2018 | |
03 Feb 2018 | MR01 | Registration of charge 067267130003, created on 31 January 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
21 Oct 2014 | AP01 | Appointment of Miss Claire Louise Brooksby as a director on 21 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Dominic Joseph Brooksby as a director on 6 October 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 May 2014 | TM01 | Termination of appointment of Stuart Whelan as a director | |
27 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Jul 2013 | TM01 | Termination of appointment of John Sherrard as a director | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
11 Apr 2012 | AP01 | Appointment of Mr Stuart James Whelan as a director | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Matthew James Hall on 30 November 2011 |