THE HALE CLUB LIMITED
Status | ACTIVE |
Company No. | 02537781 |
Category | |
Incorporated | 07 Sep 1990 |
Age | 33 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE HALE CLUB LIMITED is an active with number 02537781. It was incorporated 33 years, 8 months, 28 days ago, on 07 September 1990. The company address is 62 Hoe Lane 62 Hoe Lane, Herts, SG12 9NZ.
Company Fillings
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Charles Green
Appointment date: 2022-10-06
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-03
Officer name: John Kelvin Hodges
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Termination director company with name termination date
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-15
Officer name: Martin Trevor Harvey
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Nigel Graham Waller
Documents
Change person secretary company with change date
Date: 28 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Barry Neville Lincoln
Change date: 2022-03-15
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type small
Date: 02 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type small
Date: 15 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type small
Date: 25 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type small
Date: 26 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Eveleigh
Appointment date: 2017-07-05
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Trevor Harvey
Appointment date: 2016-11-21
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-21
Officer name: Mr Barry Neville Lincoln
Documents
Accounts with accounts type small
Date: 14 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-19
Officer name: Barry Geoffrey Young
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-19
Officer name: Barry Neville Lincoln
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Christopher Dawes
Termination date: 2015-10-19
Documents
Accounts with accounts type small
Date: 08 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Bruce Baseley
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Nigel Christopher Dawes
Documents
Accounts with accounts type small
Date: 09 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 09 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type small
Date: 30 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type small
Date: 08 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 19 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Roat
Documents
Accounts with accounts type small
Date: 10 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 21 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type full
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 14 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Geoffrey Young
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bruce Baseley
Change date: 2010-09-07
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Christopher Dawes
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/09
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john scott
Documents
Accounts with accounts type full
Date: 29 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/08
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr john kelvin hodges
Documents
Accounts with accounts type full
Date: 11 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/07
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/06
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/05
Documents
Accounts with accounts type full
Date: 10 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/04
Documents
Accounts with accounts type full
Date: 17 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/03
Documents
Accounts with accounts type full
Date: 30 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/02
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/01
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/00
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/99
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/98
Documents
Legacy
Date: 19 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/04/98
Documents
Accounts with accounts type full
Date: 19 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/97
Documents
Accounts with accounts type full
Date: 23 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/96
Documents
Legacy
Date: 27 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 19 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/95
Documents
Legacy
Date: 06 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/94
Documents
Accounts with accounts type small
Date: 24 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/93
Documents
Accounts with accounts type full
Date: 01 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/92
Documents
Accounts with accounts type dormant
Date: 30 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 30 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A R SERVICES (BARNSLEY) LIMITED
178 CEMETERY ROAD,BARNSLEY,S74 0JF
Number: | 08570469 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADC PROPERTY CONSULTANTS LIMITED
86 WENTWORTH WAY,SOUTH CROYDON,CR2 9EW
Number: | 09438337 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREAS VON EINSIEDEL ARCHIVE LIMITED
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 04755667 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINERS HOUSE,CARDIFF,CF24 5TD
Number: | 09574555 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LA PIAZZA RICHMOND NORTH YORKS LTD
54 CAMPION ROAD,DARLINGTON,DL1 2YZ
Number: | 09660726 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 DUNBAR ROAD,LONDON,E7 9NH
Number: | 11915049 |
Status: | ACTIVE |
Category: | Private Limited Company |