Advanced company searchLink opens in new window

S R HALL LIMITED

Company number 04465229

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)
15 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
30 Aug 2023 AP03 Appointment of Mrs Stephanie Joan Ann Tuck as a secretary on 10 April 2023
30 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
12 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
25 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
24 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
27 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 PSC01 Notification of Alexander James Frid as a person with significant control on 23 December 2020
05 Jan 2021 PSC01 Notification of Michael James Burgess as a person with significant control on 23 December 2020
05 Jan 2021 CH01 Director's details changed for Mr Steven John Tuck on 23 December 2020
05 Jan 2021 PSC01 Notification of Steven John Tuck as a person with significant control on 23 December 2020
05 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 5 January 2021
05 Jan 2021 AP01 Appointment of Mr Alexander James Frid as a director on 23 December 2020
05 Jan 2021 AP01 Appointment of Mr Michael James Burgess as a director on 23 December 2020
24 Dec 2020 TM01 Termination of appointment of Stuart Raymond Hall as a director on 23 December 2020
19 Nov 2020 AD01 Registered office address changed from 7 South Ridge King Street Odiham Hook Hampshire RG29 1NG United Kingdom to Priory Farm Andwell Hook Hampshire RG27 9PA on 19 November 2020
15 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 SH06 Cancellation of shares. Statement of capital on 15 May 2019
  • GBP 67
24 Jun 2019 SH03 Purchase of own shares.
12 Apr 2019 AD01 Registered office address changed from 7 South Ridge Kings Street Odiham Hook Hampshire RG29 1NG to 7 South Ridge King Street Odiham Hook Hampshire RG29 1NG on 12 April 2019