HALLMARK DEVELOPMENTS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 05007471 |
Category | Private Limited Company |
Incorporated | 06 Jan 2004 |
Age | 20 years, 4 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 19 Dec 2014
Category: Capital
Type: SH03
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 20 Dec 2012
Category: Capital
Type: SH03
Documents
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
Termination secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Baker
Documents
Termination director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Baker
Documents
Capital variation of rights attached to shares
Date: 30 Oct 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Oct 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 30 Oct 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 30 Oct 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 29/10/12
Documents
Resolution
Date: 30 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert baker / 07/01/2008
Documents
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
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
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
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
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
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
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
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 17 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/02/04--------- £ si 314834@1=314834 £ ic 2/314836
Documents
Legacy
Date: 17 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2
Documents
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
Resolution
Date: 03 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABRIDGE POWER AND LIGHTING LIMITED
60 MORGAN CRESCENT MORGAN CRESCENT,EPPING,CM16 7DX
Number: | 07276399 |
Status: | ACTIVE |
Category: | Private Limited Company |
1623 WARWICK ROAD,SOLIHULL,B93 9LF
Number: | 09526214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 AND WESTFIELD COLLEGE,LONDON,E1 4NS
Number: | 01104598 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 06733007 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |