M HALL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07442219 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
M HALL SERVICES LIMITED is an active private limited company with number 07442219. It was incorporated 13 years, 6 months, 20 days ago, on 17 November 2010. The company address is 140 Rayne Road, Braintree, CM7 2QR, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cff Management Ltd
Notification date: 2019-02-04
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M Hall Holdings Ltd
Change date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Feb 2019
Action Date: 04 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-04
Capital : 300.00 GBP
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 16 Nov 2018
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M Hall Holdings Ltd
Change date: 2017-07-18
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Sian Finch
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Capital allotment shares
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-30
Capital : 200 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
Old address: Manor Place Albert Road Braintree Essex CM7 3JE
Change date: 2017-07-18
New address: 140 Rayne Road Braintree Essex CM7 2QR
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Finn
Appointment date: 2017-04-06
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sian Finch
Appointment date: 2017-04-06
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dean Chandler
Appointment date: 2017-04-06
Documents
Capital name of class of shares
Date: 04 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael David Hall
Change date: 2015-12-14
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-14
Officer name: Karen Patricia Hall
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Change account reference date company current extended
Date: 11 Jan 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-11-30
Documents
Appoint person secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Patricia Hall
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Patricia Hall
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael David Hall
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 09163854 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CAMPBELL STREET,HAMILTON,ML3 6AS
Number: | SC382740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DIARY LANGLEY STREET,NORWICH,NR14 6AD
Number: | 06777239 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPKINS ARCHITECTS PARTNERSHIP LLP
27 BROADLEY TERRACE,LONDON,NW1 6LG
Number: | OC350976 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
263 STAINES ROAD,STAINES-UPON-THAMES,TW19 5AJ
Number: | 10056596 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MEDIA INFORMATION TECHNOLOGIES LIMITED
THE ENTERPRISE CENTRE PO BOX 656,BURY ST. EDMUNDS,IP30 9WR
Number: | 07663480 |
Status: | ACTIVE |
Category: | Private Limited Company |