Advanced company searchLink opens in new window

JAMES HALSTEAD PLC

Company number 00140269

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)
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 21,199,747.1
04 Mar 2024 TM01 Termination of appointment of Stephen David Hall as a director on 1 March 2024
09 Jan 2024 AP01 Appointment of Mrs Deborah Ann Harrison as a director on 8 January 2024
09 Jan 2024 AP01 Appointment of Mr David William Drillingcourt as a director on 8 January 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
26 Oct 2023 AA Group of companies' accounts made up to 30 June 2023
16 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
18 Oct 2022 AA Group of companies' accounts made up to 30 June 2022
22 Aug 2022 CH01 Director's details changed for Mr Russell Peter Whiting on 22 August 2022
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 21,198,127.9
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 21,197,627.9
16 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 10,779,026.6
21 Oct 2021 AA Group of companies' accounts made up to 30 June 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 10,768,421.1
23 Apr 2021 AD02 Register inspection address has been changed from Link Group PO Box 504, the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group, 10th Floor Central Square 29 Wellington Square Leeds Yorkshire LS1 4DL
17 Feb 2021 AP03 Appointment of Mr David Nicholas Fletcher as a secretary on 2 February 2021
16 Feb 2021 TM02 Termination of appointment of David William Drillingcourt as a secretary on 2 February 2021
17 Dec 2020 AD02 Register inspection address has been changed from C/O Capita Registrars Limited PO Box 504 34 Beckenham Road Beckenham Kent BR3 9GU England to Link Group PO Box 504, the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
16 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
20 Oct 2020 AA Group of companies' accounts made up to 30 June 2020
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 10,607,055.4
15 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
29 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 10,605,655.54