Advanced company searchLink opens in new window

HALSALL COURT LIMITED

Company number 01302361

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 Apr 2025 TM01 Termination of appointment of George Robert St John Talbot as a director on 3 April 2025
18 Feb 2025 AA Accounts for a dormant company made up to 31 December 2024
29 Oct 2024 TM01 Termination of appointment of Margaret Chilton Singleton as a director on 5 July 2024
14 Jun 2024 CH01 Director's details changed for Mrs Heather Frances Wright on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Professor George Robert St John Talbot on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Margaret Chilton Singleton on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Mr David Hodgson on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Kathryn Guy on 14 June 2024
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
25 May 2023 TM01 Termination of appointment of Richard James Welsh as a director on 25 May 2023
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 AP04 Appointment of Anthony James Consultancy Ltd as a secretary on 16 March 2023
01 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
06 May 2022 AP01 Appointment of Mr Robert Nicholson as a director on 5 May 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 AP01 Appointment of Ms Barbara Luther-Davies as a director on 28 March 2022
11 Feb 2022 AP01 Appointment of Mrs Jane Mary Ellis as a director on 9 February 2022
25 Nov 2021 TM01 Termination of appointment of Hazel Jane Ellis as a director on 25 November 2021
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 TM02 Termination of appointment of a secretary
02 Jul 2021 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
30 Jun 2021 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 30 June 2021