Advanced company searchLink opens in new window

HALL ROAD MANAGEMENT (UTTOXETER) LIMITED

Company number 05215248

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)
16 Oct 2017 AD01 Registered office address changed from C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP to 3 Oak Tree Gardens Uttoxeter ST14 7QB on 16 October 2017
16 Oct 2017 TM02 Termination of appointment of Melanie Marsala as a secretary on 31 August 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
05 Aug 2016 AP01 Appointment of Mr Martin Alan Gadsby as a director on 1 July 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9
30 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
30 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 9
30 Aug 2014 AD02 Register inspection address has been changed from 4 Oak Tree Gardens Hall Road Uttoxeter Staffordshire ST14 7QB United Kingdom to 7 Oak Tree Gardens Hall Road Uttoxeter Staffordshire ST14 7QB
03 Jan 2014 AP03 Appointment of Mrs Melanie Marsala as a secretary
04 Nov 2013 TM02 Termination of appointment of Matthew Brown as a secretary
28 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
18 Jul 2013 AP01 Appointment of Mr Colin Richard Woods as a director
20 Apr 2013 TM01 Termination of appointment of Darren Cunliffe as a director
29 Jan 2013 AP03 Appointment of Mr Matthew David Brown as a secretary
29 Jan 2013 TM02 Termination of appointment of Kenneth Hardingham as a secretary
29 Jan 2013 TM01 Termination of appointment of Stephen Dimelow as a director
24 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
26 Sep 2012 AD01 Registered office address changed from C/O Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP on 26 September 2012
11 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders