- Company Overview for HALMORE ESTABLISHED LTD (09856745)
- Filing history for HALMORE ESTABLISHED LTD (09856745)
- People for HALMORE ESTABLISHED LTD (09856745)
- More for HALMORE ESTABLISHED LTD (09856745)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
14 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 18 November 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 18 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
14 Sep 2022 | AD01 | Registered office address changed from 44 Warwick Road Hounslow TW4 6HY United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2022 | |
14 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
14 Sep 2022 | PSC07 | Cessation of Silvestre Pillay as a person with significant control on 31 August 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Silvestre Pillay as a director on 31 August 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
17 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Jun 2021 | AD01 | Registered office address changed from 12 Tweedsmuir Close Basingstoke RG22 5DP United Kingdom to 44 Warwick Road Hounslow TW4 6HY on 29 June 2021 | |
29 Jun 2021 | PSC01 | Notification of Silvestre Pillay as a person with significant control on 21 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr Silvestre Pillay as a director on 21 June 2021 | |
29 Jun 2021 | PSC07 | Cessation of Ali Niji as a person with significant control on 21 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Ali Niji as a director on 21 June 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Flat 138, the Glasshouse Union Roan Nottingham NG3 1FF United Kingdom to 12 Tweedsmuir Close Basingstoke RG22 5DP on 26 April 2021 | |
26 Apr 2021 | PSC07 | Cessation of Isham Davy-Jackson as a person with significant control on 5 February 2021 |