Advanced company searchLink opens in new window

HALMORE ESTABLISHED LTD

Company number 09856745

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)
24 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 30 November 2019
10 Mar 2020 AD01 Registered office address changed from 7 Windsor Drive Goole DN14 6QA United Kingdom to 29 Deerhurst Grove Bransholme Hull HU7 4QE on 10 March 2020
10 Dec 2019 AD01 Registered office address changed from 29 Deerhurst Grove Hull HU7 4QE United Kingdom to 7 Windsor Drive Goole DN14 6QA on 10 December 2019
10 Dec 2019 PSC01 Notification of Mathew Setterington as a person with significant control on 22 November 2019
10 Dec 2019 PSC07 Cessation of Benjamin Antley as a person with significant control on 22 November 2019
10 Dec 2019 AP01 Appointment of Mr Mathew Setterington as a director on 22 November 2019
10 Dec 2019 TM01 Termination of appointment of Benjamin Antley as a director on 22 November 2019
28 Nov 2019 AD01 Registered office address changed from 7 Windsor Drive Goole DN14 6QA United Kingdom to 29 Deerhurst Grove Hull HU7 4QE on 28 November 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Nov 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Windsor Drive Goole DN14 6QA on 8 November 2018
08 Nov 2018 PSC01 Notification of Benjamin Antley as a person with significant control on 31 October 2018
08 Nov 2018 AP01 Appointment of Mr Benjamin Antley as a director on 31 October 2018
08 Nov 2018 TM01 Termination of appointment of Nicholas Lambert as a director on 31 October 2018
08 Nov 2018 PSC07 Cessation of Nicholas Lambert as a person with significant control on 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
09 Aug 2018 AD01 Registered office address changed from Flat 5, Champlain House White City Estate London W12 7QN England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 August 2018
06 Aug 2018 AP01 Appointment of Mr Nicholas Lambert as a director on 26 July 2018
06 Aug 2018 PSC07 Cessation of Colin William Sloan as a person with significant control on 26 July 2018
06 Aug 2018 TM01 Termination of appointment of Colin William Sloan as a director on 26 July 2018
06 Aug 2018 PSC01 Notification of Nicholas Lambert as a person with significant control on 26 July 2018
20 Jul 2018 AA Micro company accounts made up to 30 November 2017
10 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 26 April 2018
10 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 26 April 2018