Advanced company searchLink opens in new window

HALLAM MORTGAGES LTD

Company number 10493479

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)
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
02 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
14 Oct 2022 AP01 Appointment of Mrs Nicola Jane Hallam as a director on 14 October 2022
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Mar 2022 PSC04 Change of details for Mr Brett Ian Hallam as a person with significant control on 14 March 2022
14 Mar 2022 PSC01 Notification of Nicola Jane Hallam as a person with significant control on 14 March 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 2
30 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
17 Jul 2019 PSC04 Change of details for Mr Brett Ian Hallam as a person with significant control on 26 June 2019
17 Jul 2019 CH01 Director's details changed for Mr Brett Ian Hallam on 26 June 2019
17 Jul 2019 AD01 Registered office address changed from 37 Abbey Road Edwinstowe Mansfield Notts NG21 9LQ to 13 Rufford Road Edwinstowe Mansfield NG21 9HX on 17 July 2019
20 Mar 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1.1
06 Feb 2017 AD01 Registered office address changed from 24 Thoresby Avenue Edwinstowe Mansfield NG21 9nd United Kingdom to 37 Abbey Road Edwinstowe Mansfield Notts NG21 9LQ on 6 February 2017
23 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted