Advanced company searchLink opens in new window

HALBRO PROPERTY INVESTMENTS LIMITED

Company number 12391012

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)
03 Feb 2025 SH10 Particulars of variation of rights attached to shares
03 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with updates
03 Feb 2025 PSC04 Change of details for Mrs Michelle Hampson-Moores as a person with significant control on 9 December 2024
03 Feb 2025 PSC04 Change of details for Mr John Bertram Walter Moores as a person with significant control on 9 December 2024
22 Jan 2025 MA Memorandum and Articles of Association
22 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 200
28 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
21 Dec 2021 PSC04 Change of details for Mr John Bertram Walter Moores as a person with significant control on 21 September 2021
27 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Sep 2021 PSC04 Change of details for Mr John Bertram Walter Moores as a person with significant control on 21 September 2021
27 Sep 2021 PSC01 Notification of Michelle Hampson-Moores as a person with significant control on 21 September 2021
31 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 100
17 Aug 2021 MR01 Registration of charge 123910120001, created on 17 August 2021
16 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with updates
07 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-07
  • GBP 1