M HALL SERVICES LIMITED

140 Rayne Road, Braintree, CM7 2QR, Essex, England
StatusACTIVE
Company No.07442219
CategoryPrivate Limited Company
Incorporated17 Nov 2010
Age13 years, 6 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 04 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Patricia Hall

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Patricia Hall

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Hall

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHORS OF PARADOX LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:09163854
Status:ACTIVE
Category:Private Limited Company

CAMPBELL'S BARBERS LTD

50 CAMPBELL STREET,HAMILTON,ML3 6AS

Number:SC382740
Status:ACTIVE
Category:Private Limited Company

HERON PRODUCTIONS UK LIMITED

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

MIRACLE CLEAN LTD

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

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