Advanced company searchLink opens in new window

HALEPORT VENTURES LIMITED

Company number 09936629

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)
05 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
15 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 AD01 Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 3 September 2021
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
27 Jul 2017 TM02 Termination of appointment of Company Dorset Registrars Limited as a secretary on 27 July 2017
17 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 Apr 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
05 Apr 2016 AP03 Appointment of Company Dorset Registrars Limited as a secretary on 21 March 2016
03 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
02 Mar 2016 AP01 Appointment of Mrs Shirley Scott-Webb as a director on 12 February 2016
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
09 Feb 2016 AP01 Appointment of Mr Thomas James Scott-Webb as a director on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ on 1 February 2016