HALLEN DEVELOPMENTS ( BRISTOL ) LTD
Company number 11407366
- Company Overview for HALLEN DEVELOPMENTS ( BRISTOL ) LTD (11407366)
- Filing history for HALLEN DEVELOPMENTS ( BRISTOL ) LTD (11407366)
- People for HALLEN DEVELOPMENTS ( BRISTOL ) LTD (11407366)
- Charges for HALLEN DEVELOPMENTS ( BRISTOL ) LTD (11407366)
- More for HALLEN DEVELOPMENTS ( BRISTOL ) LTD (11407366)
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) |
---|---|---|---|
29 Jan 2025 | CH01 | Director's details changed for Mr Matthew David Gallagher on 29 January 2025 | |
29 Jan 2025 | PSC04 | Change of details for Mr Matthew Gallagher as a person with significant control on 29 January 2025 | |
30 Jul 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
19 Mar 2024 | AD01 | Registered office address changed from 19 High Street Shirehampton Bristol BS11 0DT England to Redwood House Great Park Road Bradley Stoke Bristol BS32 4QW on 19 March 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Nov 2023 | MR01 | Registration of charge 114073660003, created on 15 November 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
29 May 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 | |
18 Dec 2020 | MR01 | Registration of charge 114073660002, created on 17 December 2020 | |
10 Sep 2020 | MR01 | Registration of charge 114073660001, created on 10 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
08 Jul 2020 | PSC07 | Cessation of James Gallagher as a person with significant control on 13 May 2020 | |
23 Jun 2020 | TM02 | Termination of appointment of Simon Craig Prowting as a secretary on 1 June 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of James Andrew Gallagher as a director on 23 April 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 18 Wellington Park Clifton Bristol Avon BS8 2UT United Kingdom to 19 High Street Shirehampton Bristol BS11 0DT on 22 January 2020 | |
23 May 2019 | AP03 | Appointment of Mr Simon Craig Prowting as a secretary on 23 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Simon Craig Prowting as a director on 23 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | PSC01 | Notification of Francis Fairman as a person with significant control on 14 April 2019 |