Advanced company searchLink opens in new window

HALLMARK REAL ESTATE GROUP LTD

Company number 09220422

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)
28 Mar 2018 PSC01 Notification of Mordecai Halpern as a person with significant control on 28 March 2018
20 Mar 2018 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
23 Dec 2017 AA01 Previous accounting period shortened from 1 April 2017 to 31 March 2017
21 Dec 2017 AA01 Previous accounting period extended from 29 March 2017 to 1 April 2017
31 Oct 2017 AD03 Register(s) moved to registered inspection location 28 Leslie Hough Way Salford M6 6AJ
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
30 Oct 2017 AD02 Register inspection address has been changed to 28 Leslie Hough Way Salford M6 6AJ
27 Jun 2017 AA Micro company accounts made up to 31 March 2016
27 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
20 Jan 2017 AA Micro company accounts made up to 31 March 2015
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
23 Jun 2016 AD01 Registered office address changed from 20 C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG on 23 June 2016
14 Jun 2016 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
30 Mar 2016 AD01 Registered office address changed from 32 Winders Way Salford M6 6AR to 20 C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG on 30 March 2016
29 Jan 2016 CERTNM Company name changed hallmark property group LTD\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
28 Jan 2016 CERTNM Company name changed nd estates LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
27 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 2
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted