- Company Overview for FRED HALLAM LIMITED (00535398)
- Filing history for FRED HALLAM LIMITED (00535398)
- People for FRED HALLAM LIMITED (00535398)
- Charges for FRED HALLAM LIMITED (00535398)
- More for FRED HALLAM LIMITED (00535398)
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 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 23 High Road, Beeston, Near Nottingham NG9 2JQ to 23 High Road Beeston Nottingham NG9 2JQ on 1 December 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
01 Mar 2022 | PSC04 | Change of details for Mr Andrew John Hallam as a person with significant control on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Andrew John Hallam on 1 March 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mr Miles Frederick Hallam as a person with significant control on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Miles Frederick Hallam on 1 March 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | MR01 | Registration of charge 005353980001, created on 29 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | SH08 | Change of share class name or designation | |
15 Mar 2019 | CH01 | Director's details changed for Mr Miles Frederick Hallam on 15 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
15 Mar 2019 | CH01 | Director's details changed for Janet Lois Hallam on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Andrew John Hallam on 15 March 2019 | |
15 Mar 2019 | PSC01 | Notification of Andrew John Hallam as a person with significant control on 15 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates |