- Company Overview for HALLAM STEWART HOLDINGS LTD (10437456)
- Filing history for HALLAM STEWART HOLDINGS LTD (10437456)
- People for HALLAM STEWART HOLDINGS LTD (10437456)
- Charges for HALLAM STEWART HOLDINGS LTD (10437456)
- More for HALLAM STEWART HOLDINGS LTD (10437456)
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) |
---|---|---|---|
03 Oct 2019 | CH01 | Director's details changed for Mr Robert Andrew Stewart on 3 October 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Apr 2019 | PSC04 | Change of details for Mr David Hallam as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Robert Andrew Stewart as a person with significant control on 25 April 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 1a Cambridge Road Ellesmere Port CH65 4AE United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 25 April 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
06 Aug 2018 | MR01 | Registration of charge 104374560004, created on 3 August 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Jul 2018 | MR01 | Registration of charge 104374560003, created on 6 July 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from Suite 202 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to 1a Cambridge Road Ellesmere Port CH65 4AE on 4 August 2017 | |
15 Jun 2017 | MR04 | Satisfaction of charge 104374560001 in full | |
15 Jun 2017 | MR04 | Satisfaction of charge 104374560002 in full | |
02 Feb 2017 | MR01 | Registration of charge 104374560002, created on 1 February 2017 | |
02 Feb 2017 | MR01 | Registration of charge 104374560001, created on 1 February 2017 | |
16 Nov 2016 | TM01 | Termination of appointment of Phoenix Rentals Ltd as a director on 15 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Robert Andrew Stewart as a director on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of 3 Cornerstone Ltd as a director on 15 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr David Hallam as a director on 15 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Robert Andrew Stewart as a director on 31 October 2016 | |
08 Nov 2016 | AP02 | Appointment of Phoenix Rentals Ltd as a director on 31 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of David Hallam as a director on 31 October 2016 | |
08 Nov 2016 | AP02 | Appointment of 3 Cornerstone Ltd as a director on 31 October 2016 | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|