Advanced company searchLink opens in new window

HALLBROOK PARTNERS LIMITED

Company number 06726713

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)
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
  • GBP 1,004
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
  • GBP 1,004
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
  • GBP 1,004
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