HALLBURN FARM HOLDINGS LIMITED

C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England
StatusACTIVE
Company No.10376531
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

HALLBURN FARM HOLDINGS LIMITED is an active private limited company with number 10376531. It was incorporated 7 years, 8 months, 29 days ago, on 15 September 2016. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mrs Katharina Annalotte Sudeck

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Julia Katharine Rhodes-Journeay

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

New address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Change date: 2023-02-20

Old address: C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

New address: C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR

Old address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

New address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Old address: C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Change date: 2019-04-10

Old address: Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Charles Desmond Kyle Reid

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Peter George Raftery

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Katharine Rhodes-Journeay

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Stephane Christophe Tetot

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reg hallburn farm holdings LIMITED\certificate issued on 01/03/17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Mr Charles Desmond Kyrle Reid

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Raftery

Appointment date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Simon Thomas Wannop

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Andrew Nicholas Whalley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Matthew Richard Partridge

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: David Edward Crockford

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Ian Kenneth Collins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Stephen Booth

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-17

Officer name: David Edward Crockford

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 20,000.00 GBP

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3G NETWORKS LIMITED

SILVER TREES,WOODHAM,KT15 3QH

Number:06578980
Status:ACTIVE
Category:Private Limited Company

A CADENCE OF SILENCE PRODUCTIONS LIMITED

8 HOLDEN WAY,UPMINSTER,RM14 1BP

Number:07096985
Status:ACTIVE
Category:Private Limited Company

AUDSLEY161 LIMITED

12 DEWBERRY COURT,DERBY,DE24 3EZ

Number:10809832
Status:ACTIVE
Category:Private Limited Company

IMPERIAL SECURITY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09484004
Status:ACTIVE
Category:Private Limited Company

SILENT VALLEY ENVIRONMENTAL TRUST

105 TILLERY ROAD,GWENT,NP13 1HZ

Number:03403850
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE AVON COUNTY FEDERATION OF WOMEN'S INSTITUTES

WI HOUSE 11 STATION ROAD,BRISTOL,BS31 2BH

Number:02821499
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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