LES HALMAN NURSERIES LIMITED
Status | ACTIVE |
Company No. | 04585725 |
Category | Private Limited Company |
Incorporated | 08 Nov 2002 |
Age | 21 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LES HALMAN NURSERIES LIMITED is an active private limited company with number 04585725. It was incorporated 21 years, 6 months, 27 days ago, on 08 November 2002. The company address is Parkside Farm Crown Lane Parkside Farm Crown Lane, Knutsford, WA16 9QA, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Change to a person with significant control
Date: 24 Nov 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Eric Halman
Change date: 2023-06-26
Documents
Cessation of a person with significant control
Date: 24 Nov 2023
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leslie Halman
Cessation date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-11
Officer name: Stuart Eric Halman
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Leslie Halman
Documents
Termination secretary company with name termination date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mavis Ann Halman
Termination date: 2020-09-23
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mavis Ann Halman
Termination date: 2020-09-23
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Louise Julie Halman
Appointment date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change person secretary company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-12-13
Officer name: Mavis Ann Halman
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mavis Ann Halman
Change date: 2019-12-13
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-13
Officer name: Stuart Eric Halman
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-13
New address: Parkside Farm Crown Lane Lower Peover Knutsford Cheshire WA16 9QA
Old address: Fallowcroft Crown Lane Lower Peover Knutsford Cheshire WA16 9QA England
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mavis Ann Halman
Change date: 2019-11-28
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Eric Halman
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Eric Halman
Change date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: Fallowcroft Crown Lane Lower Peover Knutsford Cheshire WA16 9QA
Old address: Parkside Farm, Crown Lane Lower Peover Knutsford Cheshire WA16 9QA
Change date: 2019-11-25
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Eric Halman
Change date: 2019-11-25
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-25
Officer name: Mavis Ann Halman
Documents
Change person director company with change date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Eric Halman
Change date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2019
Action Date: 06 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045857250003
Charge creation date: 2019-08-06
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital variation of rights attached to shares
Date: 24 Jan 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Stuart Eric Halman
Documents
Change person secretary company with change date
Date: 23 Nov 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-30
Officer name: Mavis Ann Halman
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Halman
Change date: 2014-09-30
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Mavis Ann Halman
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045857250002
Charge creation date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mavis Ann Halman
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stuart Eric Halman
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Halman
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 30 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 08 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 26 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14-15 BERNERS STREET,LONDON,W1T 3LJ
Number: | 01693650 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 CHARTERHOUSE ROAD,ORPINGTON,BR6 9ET
Number: | 09758665 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BASINGHALL STREET,LONDON,EC2V 5DE
Number: | 11072183 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WOODYARD CLOSE,NORWICH,NR14 8AS
Number: | 08130621 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 07465455 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RYE CLOSE,MALTON,YO17 6YD
Number: | 09906929 |
Status: | ACTIVE |
Category: | Private Limited Company |