HALL FOLD COURT MANAGEMENT COMPANY LIMITED

Rohans Rohans House Rohans Rohans House, Stockport, SK1 3TJ
StatusACTIVE
Company No.06434778
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

HALL FOLD COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06434778. It was incorporated 16 years, 5 months, 25 days ago, on 22 November 2007. The company address is Rohans Rohans House Rohans Rohans House, Stockport, SK1 3TJ.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salam Showki Yousif

Appointment date: 2021-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sana Bekki

Change date: 2019-01-12

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-12

Psc name: Ms Sana Bekki

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Stanley Edgar

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stanley Edgar

Termination date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sana Bekki

Appointment date: 2015-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

Old address: Piercy Works Piercy Road Rossendale BB4 9JP

New address: Rohans Rohans House 92-96 Wellington Road South Stockport SK1 3TJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Peter Anthony Maden

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tattersall

Termination date: 2015-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Tattersall

Termination date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Stanley Edgar

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-19

Officer name: Stanley Edgar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Anthony Maden

Change date: 2009-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/07--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES MAKIN LIMITED

IVY HOUSE FARM,SELBY,YO8 6DH

Number:03349305
Status:ACTIVE
Category:Private Limited Company

J.S.P. FINANCIAL SERVICES LIMITED

SHELDON CHAMBERS PATRICK CHARLES & CO,BIRMINGHAM,B26 3NW

Number:02645833
Status:ACTIVE
Category:Private Limited Company

LNM CARPENTRY & JOINERY LIMITED

SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ

Number:08838864
Status:IN ADMINISTRATION
Category:Private Limited Company

PRINOVA SOLUTIONS EUROPE LIMITED

10 ALDERSGATE STREET,LONDON,EC1A 4HJ

Number:03701172
Status:ACTIVE
Category:Private Limited Company

RJ ENERGY SOLUTIONS LIMITED

THE STABLES,DAVENTRY,NN11 4BL

Number:11585615
Status:ACTIVE
Category:Private Limited Company

SPARC ENGINEERING SERVICES (NORTH) LTD

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:08663038
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