- Company Overview for HALLMARK CONNECTIONS LIMITED (04390228)
- Filing history for HALLMARK CONNECTIONS LIMITED (04390228)
- People for HALLMARK CONNECTIONS LIMITED (04390228)
- Charges for HALLMARK CONNECTIONS LIMITED (04390228)
- More for HALLMARK CONNECTIONS LIMITED (04390228)
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
|
|
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 |