- Company Overview for HALRAN LIMITED (08416187)
- Filing history for HALRAN LIMITED (08416187)
- People for HALRAN LIMITED (08416187)
- Charges for HALRAN LIMITED (08416187)
- More for HALRAN LIMITED (08416187)
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) |
---|---|---|---|
29 Feb 2024 | PSC02 | Notification of Garan Instruments Limited as a person with significant control on 30 June 2019 | |
28 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Mar 2020 | AP01 | Appointment of Mr Andrew Charles Saltmarshe as a director on 1 July 2019 | |
01 Jul 2019 | AP03 | Appointment of Mr Andrew Charles Saltmarshe as a secretary on 1 July 2019 | |
01 Jul 2019 | AP02 | Appointment of Garan Instruments Limited as a director on 1 July 2019 | |
01 Jul 2019 | PSC07 | Cessation of Julie Marie Halton as a person with significant control on 30 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Julie Marie Halton as a director on 30 June 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 May 2018 | AD01 | Registered office address changed from Unit 6C Chiltern Close, Cardiff Business Park Llanishen Cardiff CF14 5DN to Unit 16E Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 16 May 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
26 Jun 2017 | MR04 | Satisfaction of charge 084161870001 in full | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
23 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|