- Company Overview for HALIAN HOLDINGS LIMITED (08565431)
- Filing history for HALIAN HOLDINGS LIMITED (08565431)
- People for HALIAN HOLDINGS LIMITED (08565431)
- Charges for HALIAN HOLDINGS LIMITED (08565431)
- More for HALIAN HOLDINGS LIMITED (08565431)
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) |
---|---|---|---|
13 Jun 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
30 Oct 2017 | PSC04 | Change of details for Mr Levon Michael Antonian as a person with significant control on 6 April 2016 | |
28 Jul 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Stuart Fry as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Levon Michael Antonian as a person with significant control on 6 April 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from Tangent House 16 Forbury Road Reading Berkshire RG1 1SB to 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 23 December 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 May 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
17 Jun 2015 | AP01 | Appointment of Mr David O'malley as a director on 19 May 2015 | |
21 May 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
08 Oct 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 October 2013 | |
23 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
02 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
13 Mar 2014 | CERTNM |
Company name changed hal 123 LIMITED\certificate issued on 13/03/14
|
|
10 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | CONNOT | Change of name notice | |
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 18 February 2014
|
|
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | RESOLUTIONS |
Resolutions
|