K J HALL SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 05699987 |
Category | Private Limited Company |
Incorporated | 06 Feb 2006 |
Age | 18 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
K J HALL SURVEYORS LIMITED is an active private limited company with number 05699987. It was incorporated 18 years, 3 months, 24 days ago, on 06 February 2006. The company address is 2 Bailey Hill, Castle Cary, BA7 7AD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Andrew Cole
Change date: 2021-01-01
Documents
Change person secretary company with change date
Date: 12 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rachel Elizabeth Cole
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel Cole
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Jeremy Andrew Cole
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH England
New address: 2 Bailey Hill Castle Cary BA7 7AD
Change date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: Barnfield Office Kerslakes Court King Street Honiton Devon EX14 1DA
Change date: 2016-05-16
New address: 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Mr Nigel Casswell
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norma Hall
Termination date: 2016-02-17
Documents
Appoint person secretary company with name date
Date: 19 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rachel Elizabeth Cole
Appointment date: 2016-02-17
Documents
Termination secretary company with name termination date
Date: 19 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-17
Officer name: Simon Andrew Martin
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Andrew Cole
Appointment date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 09 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-08
Officer name: Mr Simon Andrew Martin
Documents
Termination secretary company with name termination date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norma Mary Hall
Termination date: 2015-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-24
Officer name: Kenneth James Hall
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Norma Hall
Appointment date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth James Hall
Change date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 30/06/07
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/02/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 15 WHARFSIDE,WEMBLEY,HA0 4PE
Number: | 08635845 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 05551340 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SHERFIELD AVENUE,RICKMANSWORTH,WD3 1NN
Number: | 11312534 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 BRIDGE END CHAMBERS,CHESTER LE STREET,DH3 3QY
Number: | 11339852 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 10026434 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB
Number: | SC555859 |
Status: | ACTIVE |
Category: | Private Limited Company |