HALLAM READ CONSTRUCTION LTD

20 Granite Way, Mountsorrel, LE12 7TZ, Leicestershire, United Kingdom
StatusACTIVE
Company No.07936132
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

HALLAM READ CONSTRUCTION LTD is an active private limited company with number 07936132. It was incorporated 12 years, 3 months, 12 days ago, on 03 February 2012. The company address is 20 Granite Way, Mountsorrel, LE12 7TZ, Leicestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Wayne Kenneth Harrold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-15

Psc name: Hallam Read Ltd

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Kenneth Harrold

Change date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr Wayne Kenneth Harrold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 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: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr Andrew Roger Hallam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

New address: 20 Granite Way Mountsorrel Leicestershire LE12 7TZ

Old address: 168 London Road Leicester LE2 1nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 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: 06 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Wayne Kenneth Harrold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2016

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-16

Capital : 201 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 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: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-02-20

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regent contracts LTD\certificate issued on 20/06/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Kenneth Harrold

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Simpson-Watkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 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: 21 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Roger Hallam

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L PERFORMANCE LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:10983704
Status:ACTIVE
Category:Private Limited Company

GOLF LEISURE LIMITED

CRONDON PARK GOLF CLUB,STOCK, INGATESTONE,CM4 9DP

Number:02547656
Status:ACTIVE
Category:Private Limited Company

HARLOW KAZEN KAI LLP

THE OLD GRANGE,CHELMSFORD,CM1 3WT

Number:OC416463
Status:ACTIVE
Category:Limited Liability Partnership

KITTERLAND SOLUTIONS LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08175992
Status:ACTIVE
Category:Private Limited Company

MOTHERLODE THEATRE LTD

11 ST. AUGUSTINES ROAD,PENARTH,CF64 1BH

Number:09209392
Status:ACTIVE
Category:Private Limited Company

PER PERVENIRE LIMITED

30 GAY STREET,BATH,BA1 2PA

Number:11813920
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