HALSTEAD HOMES LIMITED

8-10 Queen Street, Seaton, EX12 2NY, Devon
StatusACTIVE
Company No.05703985
CategoryPrivate Limited Company
Incorporated09 Feb 2006
Age18 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HALSTEAD HOMES LIMITED is an active private limited company with number 05703985. It was incorporated 18 years, 3 months, 7 days ago, on 09 February 2006. The company address is 8-10 Queen Street, Seaton, EX12 2NY, Devon.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057039850002

Charge creation date: 2019-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057039850001

Charge creation date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-03

Psc name: Hammett Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Christopher Martin Hammett

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Feb 2015

Category: Address

Type: AD04

New address: 8-10 Queen Street Seaton Devon EX12 2NY

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Naomi Hammett

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Naomi Hammett

Change date: 2010-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: 8-10 Queen Street Seaton Devon EX12 2NY Uk

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Martin Hammett

Change date: 2010-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / naomi bedingfield / 09/02/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher hammett / 09/02/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 8-10 queen street seaton devon EX12 2NY

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: 8/10 queen street seaton devon EX12 2NY

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 09 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM PLASTERING (DOMESTIC) LIMITED

8 MOUNT PLEASANT,ST NEOTS,PE19 6YJ

Number:09837603
Status:ACTIVE
Category:Private Limited Company

ARSOFT INTERNATIONAL GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10093660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FELIX WOODMAN LIMITED

7 GRANTON ROAD,LONDON,SW16 5AN

Number:11285796
Status:ACTIVE
Category:Private Limited Company

MAINLY BLACK LONDON LIMITED

SUITE 203, SECOND FLOOR,LONDON,NW2 6GY

Number:09843686
Status:ACTIVE
Category:Private Limited Company

PRINT 'A' PRINT (UK) LTD

WATERGATES BUILDING,LEICESTER,LE5 4LE

Number:05778835
Status:ACTIVE
Category:Private Limited Company

TIMEOUT BARS LTD.

10 CRAIGMILLAR PARK,EDINBURGH,EH16 5NE

Number:SC368734
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