Advanced company searchLink opens in new window

HALL FARM KIRK LANGLEY MANAGEMENT COMPANY LIMITED

Company number 11597613

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Jul 2023 AD01 Registered office address changed from 4 st. James Street Derby DE1 1RL England to 17 Mallard Way Pride Park Derby DE24 8GX on 31 July 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
07 Jun 2023 TM01 Termination of appointment of Ross William Pollock as a director on 25 May 2023
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 TM01 Termination of appointment of James David Cokayne as a director on 25 March 2023
27 Mar 2023 PSC07 Cessation of James David Cokayne as a person with significant control on 25 March 2023
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
23 Dec 2021 CS01 Confirmation statement made on 2 February 2021 with updates
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Jan 2021 CS01 Confirmation statement made on 15 October 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Nov 2020 AD01 Registered office address changed from 44 Friar Gate Derby DE1 1DA United Kingdom to 4 st. James Street Derby DE1 1RL on 24 November 2020
03 Jan 2020 AP01 Appointment of Mr Ross William Pollock as a director on 1 July 2019
19 Nov 2019 AP01 Appointment of Mr Ross Kenneth Pierrepont as a director on 31 October 2019
14 Nov 2019 AP01 Appointment of Mr Wayne Lee Madsen as a director on 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
13 Sep 2019 AP01 Appointment of Mr Richard Michael Eaton Silverwood as a director on 23 August 2019
04 Sep 2019 AP01 Appointment of Mr Geoffrey Matthew Heathcote as a director on 23 August 2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 14
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates