GREAT HALL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09310480 |
Category | |
Incorporated | 13 Nov 2014 |
Age | 9 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GREAT HALL MANAGEMENT LIMITED is an active with number 09310480. It was incorporated 9 years, 6 months, 19 days ago, on 13 November 2014. The company address is The Great Hall Wynnstay Hall Estate The Great Hall Wynnstay Hall Estate, Wrexham, LL14 6LA, Wales.
Company Fillings
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Roger Kelly
Cessation date: 2023-12-20
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Roger Kelly
Termination date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2023
Action Date: 06 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-06
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Address
Type: AD01
Old address: The Great Hall Wynnstay Hall Estate Ruabon Wrexham
Change date: 2023-01-26
New address: The Great Hall Wynnstay Hall Estate Ruabon Wrexham LL14 6LA
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 06 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-06
Documents
Notification of a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-14
Psc name: James Roger Kelly
Documents
Notification of a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-14
Psc name: Simon Anthony Leggett
Documents
Cessation of a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-14
Psc name: Richard Edward Wilson
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-14
Officer name: Richard Edward Wilson
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Mr James Roger Kelly
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Mr Simon Anthony Leggett
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 06 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-09
Officer name: Simon Leander Albertini
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-09
Officer name: Mr Richard Edward Wilson
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 06 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-06
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-30
Psc name: Richard Edward Wilson
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Leander Albertini
Cessation date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 06 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 06 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 06 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-06
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 06 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-06
Documents
Annual return company with made up date no member list
Date: 18 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Edward Roberts
Termination date: 2015-06-20
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Leander Albertini
Appointment date: 2015-06-20
Documents
Change account reference date company current extended
Date: 26 Nov 2014
Action Date: 06 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-04-06
Documents
Some Companies
GREYMOUNT PRINCESS ROAD,BOLTON,BL6 4DS
Number: | 05087099 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
VICTORIA COURT,MAIDSTONE,ME14 5FA
Number: | 02687850 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CUSTOM CONNECT VENTURES UK LIMITED LTD
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 08561982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST PAUL'S CHURCH HULL ROAD,YORK,YO41 5LA
Number: | 07149109 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 08391193 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURED ANALYSIS SOLUTIONS LTD
29 HOUNDSDEN ROAD,LONDON,N21 1LU
Number: | 07152126 |
Status: | ACTIVE |
Category: | Private Limited Company |