Advanced company searchLink opens in new window

HALSNEAD PARK LIMITED

Company number 05080098

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)
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
04 Apr 2023 PSC05 Change of details for Halsnead Estate Limited as a person with significant control on 26 September 2022
28 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
11 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
11 Apr 2022 PSC02 Notification of Halsnead Estate Limited as a person with significant control on 27 January 2022
11 Apr 2022 PSC07 Cessation of Elaine Dorothy Kinsey as a person with significant control on 27 January 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Feb 2022 MR01 Registration of charge 050800980005, created on 28 January 2022
31 Jan 2022 MR04 Satisfaction of charge 050800980003 in full
31 Jan 2022 MR04 Satisfaction of charge 050800980002 in full
31 Jan 2022 MR01 Registration of charge 050800980004, created on 28 January 2022
06 Dec 2021 MR01 Registration of charge 050800980002, created on 3 December 2021
06 Dec 2021 MR01 Registration of charge 050800980003, created on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mrs Elaine Dorothy Kinsey as a person with significant control on 3 December 2021
03 Dec 2021 PSC07 Cessation of Amanda Ruth Percival as a person with significant control on 3 December 2021
03 Dec 2021 TM02 Termination of appointment of Amanda Ruth Percival as a secretary on 3 December 2021
03 Dec 2021 TM01 Termination of appointment of Amanda Ruth Percival as a director on 3 December 2021
26 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
15 Apr 2021 AD01 Registered office address changed from C/O Slater Heelis Llp International House 82-86 Deansgate Manchester M3 2ER to N01 St Paul's Square C/O Hill Dickinson Llp Liverpool Merseyside L3 9SJ on 15 April 2021
21 Jul 2020 AA Micro company accounts made up to 31 May 2019
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates