- Company Overview for HALULA PROPERTIES LIMITED (10860845)
- Filing history for HALULA PROPERTIES LIMITED (10860845)
- People for HALULA PROPERTIES LIMITED (10860845)
- More for HALULA PROPERTIES LIMITED (10860845)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
06 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
05 Oct 2023 | PSC01 | Notification of Emma Louise Ormerodd as a person with significant control on 1 October 2023 | |
11 Sep 2023 | PSC01 | Notification of Lauren Charlotte Keates as a person with significant control on 11 September 2023 | |
11 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Ms Emma-Louise Beasant on 19 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
15 Feb 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Oct 2020 | AAMD | Amended accounts made up to 31 July 2019 | |
12 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from The Heights High Ham Langport Somerset TA10 9DA United Kingdom to Chataway House Leach Road Chard TA20 1GH on 9 October 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jun 2019 | AP01 | Appointment of Ms Emma-Louise Beasant as a director on 1 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Steven Paul Beasant as a director on 1 June 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates |