Advanced company searchLink opens in new window

HALLCO 894 MANAGEMENT CO LIMITED

Company number 04907608

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)
27 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2022 AD01 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Management Office Lime Square City Road Newcastle upon Tyne Tyne and Wear NE1 2BN on 30 November 2022
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
11 Mar 2022 TM01 Termination of appointment of Rory Frederick Dobbs as a director on 11 March 2022
09 Mar 2022 TM02 Termination of appointment of Kingston Property Services Limited as a secretary on 9 March 2022
27 Oct 2021 SH06 Cancellation of shares. Statement of capital on 1 October 2021
  • GBP 110
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 110
11 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
26 May 2021 TM01 Termination of appointment of Francis Edward Gormley as a director on 26 May 2021
26 May 2021 AP01 Appointment of Mr Rory Frederick Dobbs as a director on 26 May 2021
26 May 2021 AP01 Appointment of Mr Gavin David Fenton as a director on 26 May 2021
26 May 2021 AP01 Appointment of Mr Tony James Stafford as a director on 26 May 2021
28 Apr 2021 MR04 Satisfaction of charge 1 in full
20 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
21 Apr 2020 PSC08 Notification of a person with significant control statement
21 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 21 April 2020
02 Apr 2020 PSC07 Cessation of Metier Property Holdings Limited as a person with significant control on 18 December 2019
04 Feb 2020 AD01 Registered office address changed from C/O Metier Clifton Square Alderley Edge Cheshire SK9 7NW to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 4 February 2020
28 Jan 2020 AP04 Appointment of Kingston Property Services Limited as a secretary on 28 January 2020
18 Dec 2019 TM01 Termination of appointment of Graham Richardson as a director on 5 December 2019