HALLMARK RESIDENTIAL DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 08189158 |
Category | Private Limited Company |
Incorporated | 23 Aug 2012 |
Age | 11 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HALLMARK RESIDENTIAL DEVELOPMENTS LIMITED is an active private limited company with number 08189158. It was incorporated 11 years, 10 months, 20 days ago, on 23 August 2012. The company address is The Paddocks The Paddocks, Tewkesbury, GL20 8JD, Gloucestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
Old address: 283 Green Lanes Palmers Green London N13 4XS
New address: The Paddocks Alstone Tewkesbury Gloucestershire GL20 8JD
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robert Haywood
Termination date: 2017-12-18
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-20
Officer name: Andrew James Hall
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-20
Psc name: Andrew James Hall
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-19
Officer name: Andrew James Hall
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-19
Psc name: Andrew James Hall
Documents
Accounts with accounts type micro entity
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-13
Officer name: Andrew James Hall
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 12 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081891580002
Documents
Mortgage create with deed with charge number
Date: 30 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081891580001
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Haywood
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-19
Officer name: Andrew James Hall
Documents
Some Companies
100 FERNIESIDE CRESCENT,EDINBURGH,EH17 7HR
Number: | SC582208 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ENNERDALE DRIVE,FRODSHAM,WA6 7LF
Number: | 10423776 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORCE DEMOLITION & GROUNDWORKS LIMITED
8-10 LONDON ROAD,LIPHOOK,GU30 7AN
Number: | 11498534 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS SERVICES (EUROPE) LIMITED
MILL HOUSE, 58 GUILDFORD STREET,SURREY,KT16 9BE
Number: | 04043341 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 WOODLAND DRIVE,HOVE,BN3 6DF
Number: | 07373595 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10595263 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |