Advanced company searchLink opens in new window

68 HALLIFORD STREET LIMITED

Company number 08831234

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)
02 Oct 2024 AA Full accounts made up to 31 December 2023
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 December 2021
21 Oct 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
09 Jun 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022
28 Mar 2022 AD01 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 28 March 2022
06 Dec 2021 AA Full accounts made up to 31 December 2020
02 Nov 2021 TM01 Termination of appointment of Odelya Vazana as a director on 1 September 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 12,941,748
28 Sep 2021 AD04 Register(s) moved to registered office address Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ
06 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
02 Sep 2021 AP01 Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021
20 Jan 2021 AD01 Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
30 Jul 2020 CH01 Director's details changed for Odelya Vazana on 7 July 2020
24 Apr 2020 TM01 Termination of appointment of Erez Frisch as a director on 31 March 2020
12 Feb 2020 AP01 Appointment of Odelya Vazana as a director on 30 January 2020
11 Feb 2020 AD01 Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 11 February 2020