- 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) |
---|---|---|---|
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 |