Advanced company searchLink opens in new window

HALL & HALL LIMITED

Company number 01495589

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)
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Stephanie Dhur as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Mr Alban Gouze De Saint Martin as a director on 1 February 2024
18 Jan 2024 CH01 Director's details changed for Mrs Stephanie Dhur on 30 July 2023
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
21 Jan 2022 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
21 Jan 2022 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
21 Jan 2022 TM01 Termination of appointment of Andrew Maitland Caley as a director on 21 January 2022
21 Jan 2022 TM01 Termination of appointment of Kevin Rogerson as a director on 21 January 2022
21 Jan 2022 AP01 Appointment of Mr Ian Peart as a director on 21 January 2022
21 Jan 2022 AP01 Appointment of Mrs Stephanie Dhur as a director on 21 January 2022
21 Jan 2022 AP01 Appointment of Mr Eric Jean-Paul Andrieux as a director on 21 January 2022
02 Oct 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2019 TM02 Termination of appointment of Debra Bradbury as a secretary on 1 June 2019
01 Jun 2019 PSC05 Change of details for Fenner International Limited as a person with significant control on 1 June 2019
01 Jun 2019 AD01 Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY on 1 June 2019
01 Jun 2019 AP01 Appointment of Kevin Rogerson as a director on 1 June 2019