HALL DAVIS ESTATE LIMITED
Status | ACTIVE |
Company No. | 09373577 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HALL DAVIS ESTATE LIMITED is an active private limited company with number 09373577. It was incorporated 9 years, 5 months, 13 days ago, on 05 January 2015. The company address is Old Bank House 26 Station Approach Old Bank House 26 Station Approach, Esher, KT10 0SR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Mortgage satisfy charge full
Date: 01 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093735770001
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Cessation of a person with significant control
Date: 17 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-04
Psc name: Anya Jane Davis
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anya Jane Davis
Termination date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
Old address: 18 Kings Road Long Ditton Surbiton Surrey KT6 5JF
New address: Old Bank House 26 Station Approach Hinchley Wood Esher KT10 0SR
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 14 Jan 2016
Action Date: 21 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093735770001
Charge creation date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Some Companies
ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 01061327 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ
Number: | 04686429 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CHALFONT ROAD,LONDON,N9 9LY
Number: | 06388775 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 01037491 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PMD CREATIVE SOLUTIONS LIMITED
OAKDENE HOUSE WOOL GATE,BINGLEY,BD16 1PY
Number: | 07279338 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BATT FURLONG,AYLESBURY,HP21 9JJ
Number: | 11095075 |
Status: | ACTIVE |
Category: | Private Limited Company |