- Company Overview for HALSNEAD PARK LIMITED (05080098)
- Filing history for HALSNEAD PARK LIMITED (05080098)
- People for HALSNEAD PARK LIMITED (05080098)
- Charges for HALSNEAD PARK LIMITED (05080098)
- More for HALSNEAD PARK LIMITED (05080098)
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 |