Advanced company searchLink opens in new window

HALLS PROPERTY COMPANY LIMITED

Company number 06632411

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
19 Feb 2024 TM01 Termination of appointment of Jean Mckay Ellis as a director on 19 February 2024
21 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
15 May 2023 RP04CS01 Second filing of Confirmation Statement dated 27 June 2021
15 May 2023 RP04CS01 Second filing of Confirmation Statement dated 27 June 2022
09 May 2023 PSC01 Notification of Catherine Hilary Hall as a person with significant control on 14 May 2021
09 May 2023 PSC07 Cessation of Michael Isherwood Hall as a person with significant control on 14 May 2021
11 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/23
01 Apr 2022 CH01 Director's details changed for Mrs Catherine Hilary Hall on 1 April 2022
25 Nov 2021 AP01 Appointment of Mrs Margaret Hall as a director on 25 November 2021
24 Nov 2021 AP01 Appointment of Mrs Catherine Hilary Hall as a director on 24 November 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/23
26 May 2021 TM01 Termination of appointment of Michael Isherwood Hall as a director on 14 May 2021
26 May 2021 AP01 Appointment of Mrs Jean Mckay Ellis as a director on 14 May 2021
29 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
21 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 May 2019 PSC02 Notification of Mr & Mrs N Hall 2019 Settlement as a person with significant control on 6 April 2019
23 May 2019 PSC07 Cessation of Nigel Hall as a person with significant control on 6 April 2019
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
18 Jun 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 18 June 2018