Advanced company searchLink opens in new window

4 HALKIN STREET MANAGEMENT LIMITED

Company number 06203631

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)
22 Apr 2010 CH01 Director's details changed for Terence Owen Lloyd on 15 May 2009
09 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Jul 2009 363a Return made up to 04/04/09; full list of members
19 Nov 2008 288a Director appointed peter rafferty
29 Sep 2008 288a Director appointed terence owen lloyd
07 Aug 2008 288a Secretary appointed dlc company services LTD
06 Aug 2008 288b Appointment terminated director peter vernon
06 Aug 2008 288b Appointment terminated director darren rawcliffe
06 Aug 2008 288b Appointment terminated director mark preston
06 Aug 2008 288b Appointment terminated director roger blundell
06 Aug 2008 288b Appointment terminated director michael baker
06 Aug 2008 288b Appointment terminated secretary caroline tolhurst
18 Jul 2008 287 Registered office changed on 18/07/2008 from 70 grosvenor street london W1K 3JP
18 Jul 2008 288a Director appointed lama o aggad
09 May 2008 AA Accounts for a dormant company made up to 31 December 2007
14 Apr 2008 363a Return made up to 04/04/08; full list of members
04 Apr 2008 288b Appointment terminated director richard handley
04 Apr 2008 288a Director appointed roger frederick cranford blundell
06 Mar 2008 88(2) Ad 18/02/08\gbp si 1@1=1\gbp ic 2/3\
24 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jul 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
16 Jul 2007 288a New director appointed
29 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association