HALLMARK DEVELOPMENTS (HOLDINGS) LIMITED

16 Morgans Quay Strand, Teignmouth, TQ14 8XP, Devon, England
StatusACTIVE
Company No.05007471
CategoryPrivate Limited Company
Incorporated06 Jan 2004
Age20 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

HALLMARK DEVELOPMENTS (HOLDINGS) LIMITED is an active private limited company with number 05007471. It was incorporated 20 years, 4 months, 30 days ago, on 06 January 2004. The company address is 16 Morgans Quay Strand, Teignmouth, TQ14 8XP, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-28

New address: 16 Morgans Quay Strand Teignmouth Devon TQ14 8XP

Old address: Kilimani Rock End Avenue Torquay Devon TQ1 2DR England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Kenneth Stratford Harwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Kilimani Rock End Avenue Torquay Devon TQ1 2DR

Change date: 2018-01-09

Old address: 54 Whidborne Avenue Torquay TQ1 2PQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Kenneth Stratford Harwood

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Harwood

Change date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

New address: 54 Whidborne Avenue Torquay TQ1 2PQ

Old address: Waterfield House Newton Road Bishopsteignton Teignmouth Devon TQ14 9PP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-14

Officer name: Mr Kenneth Stratford Harwood

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2015

Action Date: 28 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-28

Capital : 1,574 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Old address: 6 Beal Farm Mews Chudleigh Knighton, Chudleigh Newton Abbot Devon TQ13 0HR

New address: Waterfield House Newton Road Bishopsteignton Teignmouth Devon TQ14 9PP

Change date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Capital return purchase own shares

Date: 20 Dec 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH06

Date: 2012-12-10

Capital : 1,731 GBP

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Baker

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Baker

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH19

Capital : 3,148.00 GBP

Date: 2012-10-30

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/10/12

Documents

View document PDF

Resolution

Date: 30 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-26

Old address: 1 Oak Lawn Newton Abbot Devon TQ12 1QP England

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-21

Old address: Oaklands Fourways Cross Hemyock Cullompton Devon EX15 3PF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-06

Officer name: Mr Robert John Baker

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Baker

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert baker / 07/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Statement of affairs

Date: 17 Sep 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/02/04--------- £ si 314834@1=314834 £ ic 2/314836

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 16/06/04 from: 36 southernhay east exeter EX1 1NX

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 03 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRIDGE POWER AND LIGHTING LIMITED

60 MORGAN CRESCENT MORGAN CRESCENT,EPPING,CM16 7DX

Number:07276399
Status:ACTIVE
Category:Private Limited Company

ALABDI LIMITED

1623 WARWICK ROAD,SOLIHULL,B93 9LF

Number:09526214
Status:ACTIVE
Category:Private Limited Company

IMPACT COMPONENTS LIMITED

THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA

Number:06040192
Status:ACTIVE
Category:Private Limited Company

MARTRONIX COMMUNICATIONS LIMITED

BEECHDENE,WARWICK,CV34 5HH

Number:02722495
Status:ACTIVE
Category:Private Limited Company

QUEEN MARY INNOVATION LIMITED

QUEEN MARY AND WESTFIELD COLLEGE,LONDON,E1 4NS

Number:01104598
Status:ACTIVE
Category:Private Limited Company

SKINS SERVICES LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:06733007
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source