Advanced company searchLink opens in new window

HALE HOUSE MANAGEMENT (1999) LIMITED

Company number 03725421

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)
11 May 2016 AA Total exemption full accounts made up to 29 September 2015
04 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
09 Jun 2015 AA Total exemption full accounts made up to 29 September 2014
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
04 Mar 2015 AD01 Registered office address changed from 15 Young Street Second Floor London W8 5EH to 15 Young Street (Second Floor) Kensington London W8 5EH on 4 March 2015
10 Nov 2014 CH04 Secretary's details changed for Samjess Limited on 10 October 2014
25 Jun 2014 AA Total exemption full accounts made up to 29 September 2013
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
20 May 2013 AA Total exemption full accounts made up to 29 September 2012
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
04 Sep 2012 TM01 Termination of appointment of Carnel Geddes as a director
24 May 2012 AP01 Appointment of Mr Anil Kumar Mangla as a director
24 May 2012 AP01 Appointment of Mrs Carnel Geddes as a director
19 Apr 2012 AA Total exemption full accounts made up to 29 September 2011
23 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
07 Jul 2011 AA Total exemption full accounts made up to 29 September 2010
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Timothy Slesinger as a director
24 Jun 2010 AA Total exemption full accounts made up to 29 September 2009
03 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr. Timothy Slesinger on 1 December 2009
03 Mar 2010 CH01 Director's details changed for David Mackellar Richwhite on 1 December 2009
03 Mar 2010 CH01 Director's details changed for Ramzy Fouad Rasamny on 1 December 2009
03 Mar 2010 CH01 Director's details changed for Sebastian Nicholas Rosin on 1 December 2009
03 Mar 2010 CH01 Director's details changed for Julian Lawrence Sainty on 1 December 2009