Advanced company searchLink opens in new window

HALL CONSTRUCTION HOLDINGS LIMITED

Company number 12198625

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)
27 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
07 Feb 2024 AA Group of companies' accounts made up to 31 January 2023
01 Feb 2023 AA Group of companies' accounts made up to 31 January 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
21 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
27 Jan 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 187,750
27 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Dec 2021 PSC02 Notification of Windlestone Investments Limited as a person with significant control on 23 December 2021
30 Dec 2021 PSC04 Change of details for Mr Stephen Hall as a person with significant control on 23 December 2021
30 Dec 2021 PSC07 Cessation of Karen Hall as a person with significant control on 23 December 2021
30 Dec 2021 PSC07 Cessation of Neville John Hall as a person with significant control on 23 December 2021
30 Dec 2021 PSC01 Notification of Karen Hall as a person with significant control on 23 December 2021
24 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
14 Sep 2021 AA Group of companies' accounts made up to 31 January 2021
25 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 January 2021
09 Feb 2021 TM01 Termination of appointment of Neville John Hall as a director on 28 December 2020
28 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
27 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 250,000
15 Jan 2020 AP01 Appointment of Mr Robert Hall as a director on 19 November 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2019 SH08 Change of share class name or designation
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 08/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 187,002
10 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-10
  • GBP 2