Advanced company searchLink opens in new window

HALLMARK CONNECTIONS LIMITED

Company number 04390228

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)
13 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/13
13 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/13
13 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/13
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 439,739
05 Sep 2013 AA Audit exemption subsidiary accounts made up to 30 November 2012
02 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/12
12 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/12
12 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/12
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Frank Geoffrey Flight on 12 February 2013
14 Nov 2012 TM01 Termination of appointment of Carlton Bellamy as a director
04 Sep 2012 AA Full accounts made up to 30 November 2011
09 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 30 November 2010
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
31 Aug 2010 AA Full accounts made up to 30 November 2009
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jul 2010 TM01 Termination of appointment of John Gunn as a director
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
10 Feb 2010 AP01 Appointment of Carlton Alexander Bellamy as a director
02 Feb 2010 CH01 Director's details changed for Kim Taylor on 1 February 2010
01 Feb 2010 CH03 Secretary's details changed for Kim Taylor on 1 February 2010
01 Feb 2010 CH01 Director's details changed for John Humphrey Gunn on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Antony Charles Goozee on 1 February 2010