Advanced company searchLink opens in new window

HALLSVILLE MANAGEMENT COMPANY LIMITED

Company number 08775227

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)
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
24 Apr 2019 AA Full accounts made up to 31 March 2018
23 Apr 2019 AD03 Register(s) moved to registered inspection location Whittington Hall Whittington Road Worcester WR5 2ZX
23 Apr 2019 AD02 Register inspection address has been changed to Whittington Hall Whittington Road Worcester WR5 2ZX
08 Apr 2019 TM01 Termination of appointment of Matthew Saye as a director on 8 April 2019
27 Feb 2019 TM02 Termination of appointment of Savills (Uk) Limited as a secretary on 26 January 2019
20 Feb 2019 AP01 Appointment of Miss Karin Snoek as a director on 20 February 2019
06 Feb 2019 AP04 Appointment of Mainstay (Secretaries)Limited as a secretary on 26 January 2019
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
10 Oct 2018 AP01 Appointment of Dr Rohit Kumar Dasgupta as a director on 26 September 2018
10 Oct 2018 TM01 Termination of appointment of Bryan Arthur Collier as a director on 26 September 2018
24 Aug 2018 AP01 Appointment of Mr Paul James Ruston as a director on 25 July 2018
19 Mar 2018 AA Full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
18 Apr 2017 AP01 Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 22 February 2017
01 Mar 2017 TM01 Termination of appointment of Richard John Fagg as a director on 22 February 2017
02 Feb 2017 AA Accounts for a small company made up to 31 March 2016
22 Dec 2016 AP01 Appointment of Councillor Bryan Arthur Collier as a director on 16 November 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
06 Oct 2016 TM01 Termination of appointment of Ken Clark as a director on 5 October 2016
27 May 2016 AD01 Registered office address changed from Elizabeth House 4th Floor 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 27 May 2016
26 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 14 November 2015 no member list
25 Nov 2015 AP01 Appointment of Mr Ken Clark as a director on 11 November 2015
25 Nov 2015 AP04 Appointment of Savills (Uk) Limited as a secretary on 19 November 2015