- 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) |
---|---|---|---|
09 May 2018 | AD01 | Registered office address changed from 9 Rosemary Drive Ilford IG4 5JD England to Flat 5, Champlain House White City Estate London W12 7QN on 9 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Colin William Sloan as a director on 26 April 2018 | |
09 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
09 May 2018 | PSC07 | Cessation of Ichenwo Igbudu as a person with significant control on 5 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Ichenwo Igbudu as a director on 5 April 2018 | |
09 May 2018 | PSC01 | Notification of Colin William Sloan as a person with significant control on 26 April 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 42 Beech Hill Road Tidworth SP9 7NB United Kingdom to 9 Rosemary Drive Ilford IG4 5JD on 15 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Ichenwo Igbudu as a director on 29 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Samuel Poulton as a director on 29 January 2018 | |
15 Feb 2018 | PSC01 | Notification of Ichenwo Igbudu as a person with significant control on 29 January 2018 | |
15 Feb 2018 | PSC07 | Cessation of Samuel Poulton as a person with significant control on 29 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
04 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 304 Narborough Road Leicester LE3 2AR United Kingdom to 42 Beech Hill Road Tidworth SP9 7NB on 17 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Samuel Poulton as a director on 5 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Claudia Carmo as a director on 5 October 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 28 Austin Canons Kempston Bedford MK42 8AS United Kingdom to 304 Narborough Road Leicester LE3 2AR on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Efim Lasco as a director on 19 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Claudia Carmo as a director on 19 April 2016 | |
04 Dec 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 23 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Efim Lasco as a director on 23 November 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Austin Canons Kempston Bedford MK42 8AS on 4 December 2015 | |
04 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-04
|