Advanced company searchLink opens in new window

HALCROW INTERNATIONAL PARTNERSHIP

Company number 02809680

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)
28 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
03 Mar 2014 AP03 Appointment of Mr Tejender Singh Chaudhary as a secretary
03 Mar 2014 TM02 Termination of appointment of Geoffrey Roberts as a secretary
21 Aug 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AP01 Appointment of Mr Brian R. Shelton as a director
15 Jul 2013 TM01 Termination of appointment of Steven Mathews as a director
17 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
17 Jan 2013 AA Full accounts made up to 31 July 2011
17 Jan 2013 AA Full accounts made up to 31 December 2011
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2012 AP01 Appointment of Mr Steven Carrol Mathews as a director
03 Oct 2012 AP03 Appointment of Geoffrey Roberts as a secretary
02 Oct 2012 TM02 Termination of appointment of Rupert Mapplebeck as a secretary
24 Sep 2012 AP01 Appointment of Ms Sarah Elizabeth Harrington as a director
12 Jun 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
03 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
23 Mar 2012 TM02 Termination of appointment of Kenneth Mair as a secretary
22 Mar 2012 AP03 Appointment of Mr Rupert Neil Mapplebeck as a secretary
01 Feb 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 July 2011
10 Jan 2012 TM01 Termination of appointment of Ian Mclennan as a director
30 Nov 2011 TM01 Termination of appointment of Peter Gammie as a director
29 Nov 2011 AP01 Appointment of Mr Alasdair John Fraser Coates as a director
17 Aug 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
17 Sep 2010 AD01 Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010