Advanced company searchLink opens in new window

HALLMARK PROPERTY RESIDENTIAL UK LTD

Company number 02760888

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)
06 May 2014 AR01 Annual return made up to 2 November 2012 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Apr 2012 CERTNM Company name changed 02760888 LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
14 Mar 2012 AR01 Annual return made up to 2 November 2011
14 Mar 2012 AR01 Annual return made up to 2 November 2010 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from 62 Vicentia Court Bridges Court Road London SW11 3GY on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Mr Barry George Tipping on 1 August 2011
14 Mar 2012 CH03 Secretary's details changed for Mr Barry George Tipping on 1 June 2011
14 Mar 2012 AA Total exemption full accounts made up to 30 November 2010
12 Mar 2012 RT01 Administrative restoration application
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Barry George Tipping on 15 November 2009
12 Mar 2010 CH03 Secretary's details changed for Mr Barry George Tipping on 15 November 2009
17 Feb 2010 AD01 Registered office address changed from , Owls Retreat, Bar Burr Road, Grays, Essex, RM16 6PL on 17 February 2010
04 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
19 Dec 2008 363a Return made up to 02/11/08; full list of members
28 Nov 2008 288a Secretary appointed mr barry george tipping
28 Nov 2008 288b Appointment terminated secretary michelle tipping
30 Jul 2008 AA Total exemption full accounts made up to 30 November 2007
21 Dec 2007 363a Return made up to 02/11/07; full list of members
10 Jul 2007 AA Total exemption full accounts made up to 30 November 2006