THE HALL PROPERTY AND LETTING SERVICES LIMITED

14 Sanders Way 14 Sanders Way, Sheffield, S25 3QF, England
StatusACTIVE
Company No.05309168
CategoryPrivate Limited Company
Incorporated09 Dec 2004
Age19 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE HALL PROPERTY AND LETTING SERVICES LIMITED is an active private limited company with number 05309168. It was incorporated 19 years, 6 months, 8 days ago, on 09 December 2004. The company address is 14 Sanders Way 14 Sanders Way, Sheffield, S25 3QF, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-18

Charge number: 053091680003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053091680004

Charge creation date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053091680002

Charge creation date: 2016-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-01

Charge number: 053091680001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 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 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Ann Baker

Change date: 2016-03-15

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the hall day nursery LIMITED\certificate issued on 15/03/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: C/O the Hall Day Nursery 75 Ryton Road North Anston Sheffield S25 4DL

Change date: 2016-03-07

New address: 14 Sanders Way Dinnington Sheffield S25 3QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 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: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Ann Baker

Change date: 2011-01-04

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Ann Baker

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Howard Baker

Change date: 2009-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Old address: C/O the Hall Day Nursery 75 Ryton Road North Anston Sheffield S25 4DL United Kingdom

Change date: 2009-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Old address: 20 Stanley Grove Aston Sheffield S26 2DN

Change date: 2009-12-14

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALBURR LIMITED

THE HILL,BARROW ON TRENT,DE73 7HH

Number:04447580
Status:ACTIVE
Category:Private Limited Company

KJB PROPERTIES MIDLANDS LTD

BRIDGE HOUSE,BEWDLEY,DY12 1AB

Number:11831981
Status:ACTIVE
Category:Private Limited Company

MAINMATE BUILDERS LIMITED

TUDOR HOUSE,CARDIFF,CF1 6PN

Number:01358943
Status:LIQUIDATION
Category:Private Limited Company

MESH INDUSTRIES LIMITED

7 ORCHARD CLOSE,STONEHOUSE,GL10 3QA

Number:02525889
Status:ACTIVE
Category:Private Limited Company

MP K9 LTD

18 POULSOM DRIVE,BOOTLE,L30 2NW

Number:10938835
Status:ACTIVE
Category:Private Limited Company

TAI TEG MANAGEMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11657960
Status:ACTIVE
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