Advanced company searchLink opens in new window

HALLCROFT FINANCE LIMITED

Company number 07157556

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)
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2
17 Feb 2016 AP01 Appointment of Mrs Karis Anne Cormican as a director on 1 March 2015
26 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Aug 2015 CH03 Secretary's details changed for Mrs Karis Anna Cormican on 29 July 2015
19 Aug 2015 CH01 Director's details changed for Mr Adrian Francis Cormican on 29 July 2014
05 Aug 2015 CH01 Director's details changed for Mr Adrian Francis Cormican on 29 July 2015
05 Aug 2015 CH03 Secretary's details changed for Mrs Karis Anna Cormican on 29 July 2015
04 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 CH01 Director's details changed for Mr Adrian Francis Cormican on 28 August 2014
04 Mar 2015 CH03 Secretary's details changed for Mrs Karis Anna Cormican on 28 August 2014
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Aug 2014 AD01 Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD to Faulkner House Victoria Street St Albans Herts AL1 3SE on 18 August 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Aug 2013 CERTNM Company name changed adkar finance LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
  • NM01 ‐ Change of name by resolution
07 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Mr Adrian Francis Cormican on 1 October 2011
13 Mar 2012 CH03 Secretary's details changed for Mrs Karis Anna Cormican on 1 October 2011
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
24 Feb 2010 AP01 Appointment of Mr Adrian Francis Cormican as a director
24 Feb 2010 TM01 Termination of appointment of Ela Shah as a director
24 Feb 2010 AP03 Appointment of Mrs Karis Anna Cormican as a secretary