WILL HALL LIMITED
Status | ACTIVE |
Company No. | 08042726 |
Category | Private Limited Company |
Incorporated | 24 Apr 2012 |
Age | 12 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
WILL HALL LIMITED is an active private limited company with number 08042726. It was incorporated 12 years, 1 month, 6 days ago, on 24 April 2012. The company address is 12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-14
New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG
Old address: Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 12 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-12
Officer name: Hugh Anthony Kitchin
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Cessation of a person with significant control
Date: 25 Apr 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-29
Psc name: Susan Mary Alice Kitchin
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-29
Psc name: Mr Hugh Anthony Kitchin
Documents
Accounts with accounts type dormant
Date: 24 Jan 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Notification of a person with significant control
Date: 30 Apr 2021
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Kitchin
Notification date: 2018-04-18
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-18
Psc name: Mr Hugh Anthony Kitchin
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-30
Documents
Accounts with accounts type group
Date: 08 Aug 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type group
Date: 07 May 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change account reference date company previous extended
Date: 19 Nov 2015
Action Date: 30 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-30
Made up date: 2015-01-30
Documents
Change account reference date company previous shortened
Date: 27 Oct 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type group
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-23
Officer name: Mr Hugh Anthony Kitchin
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-23
Officer name: Mr Alexander Charles George Kitchin
Documents
Mortgage create with deed with charge number
Date: 24 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080427260001
Documents
Accounts with accounts type group
Date: 08 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous shortened
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Old address: Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom
Change date: 2013-09-11
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Capital allotment shares
Date: 29 Oct 2012
Action Date: 25 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-25
Capital : 286 GBP
Documents
Capital allotment shares
Date: 29 Oct 2012
Action Date: 04 Jun 2012
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2012-06-04
Documents
Some Companies
Number: | CE016379 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
18 QUEEN STREET,TELFORD,TF1 1EH
Number: | 11162020 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 CLAREMONT ROAD,LONDON,W13 0DJ
Number: | 09606524 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11039553 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROSSFIELD AVENUE,WARRINGTON,WA3 5RS
Number: | OC413915 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 CHESTERTON SQUARE,W8 6PH,W8 6PH
Number: | 11249902 |
Status: | ACTIVE |
Category: | Private Limited Company |