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)
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
  • GBP 1