Advanced company searchLink opens in new window

MARGARET HALL LIMITED

Company number 04626352

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)
23 May 2018 MR04 Satisfaction of charge 3 in full
23 May 2018 MR04 Satisfaction of charge 4 in full
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
  • ANNOTATION Part Admin Removed a page containing unnecessary material in the accounts was administratively removed from the public register on 04/01/2018
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
10 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
07 Sep 2010 AP03 Appointment of Charlotte Anne Walsh as a secretary
07 Sep 2010 AP01 Appointment of Charlotte Anne Walsh as a director
07 Sep 2010 TM01 Termination of appointment of Peter Walsh as a director
07 Sep 2010 TM01 Termination of appointment of Mary Davidson as a director
07 Sep 2010 TM02 Termination of appointment of Mary Davidson as a secretary