Advanced company searchLink opens in new window

J G HALE GROUP LTD

Company number 08824583

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)
25 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
09 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
08 Jan 2018 AP01 Appointment of Mr David Harrhy as a director on 31 December 2017
06 Dec 2017 MR01 Registration of charge 088245830002, created on 4 December 2017
16 Oct 2017 AA Group of companies' accounts made up to 30 June 2017
16 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
25 Jul 2017 MR01 Registration of charge 088245830001, created on 24 July 2017
31 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 CERTNM Company name changed hale developments LTD\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
19 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,020,300
10 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,203
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2014 SH02 Sub-division of shares on 11 February 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100,203
19 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 11/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Dec 2013 NEWINC Incorporation