HALLMARK SCHOOL EDUCATION TRUST

1-7 Hainault Street, Ilford, IG1 4EL, England
StatusACTIVE
Company No.10668842
Category
Incorporated14 Mar 2017
Age7 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

HALLMARK SCHOOL EDUCATION TRUST is an active with number 10668842. It was incorporated 7 years, 2 months, 2 days ago, on 14 March 2017. The company address is 1-7 Hainault Street, Ilford, IG1 4EL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Old address: 100 Chester Road Ilford IG3 8PX England

New address: 1-7 Hainault Street Ilford IG1 4EL

Change date: 2024-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: Unit 10, Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG England

New address: 100 Chester Road Ilford IG3 8PX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 21 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-21

Psc name: Onyekachi Anyanwu

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-21

Officer name: Joel Chukwuma Opara-Murambiwa

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Innocent Uworibhor

Termination date: 2021-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olufemi Bolanle Olakotan

Termination date: 2021-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-20

Officer name: Evelyn Abaji

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-20

Psc name: Olufemi Bolanle Olakotan

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evelyn Abaji

Cessation date: 2021-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Chukwuma Opara-Murambiwa

Appointment date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Innocent Uworibhor

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mrs Onyekachi Anyanwu

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-24

Officer name: Uchenna Aduaka

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 71 Blythswood Road Seven Kings Essex IG3 8SJ England

New address: Unit 10, Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG

Change date: 2017-08-07

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURIER EXPRESSLINE LIMITED

27 KINDERLEE WAY CHISWORTH,DERBYSHIRE,SK13 5DB

Number:09536642
Status:ACTIVE
Category:Private Limited Company

CPL INSTALLATIONS LTD

BROWN HILL NAZE FARM,OLDHAM,OL3 5SN

Number:03522356
Status:ACTIVE
Category:Private Limited Company

DINING (CAYMAN) HOLDCO 3 LIMITED

DINING (CAYMAN) HOLDCO 1 LIMITED,GEORGE TOWN,

Number:FC035776
Status:ACTIVE
Category:Other company type

FIRESTONE PROPERTIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11216684
Status:ACTIVE
Category:Private Limited Company

SAPLINGS PENARTH CIC

52 PLASSEY STREET,PENARTH,CF64 1EN

Number:11947943
Status:ACTIVE
Category:Community Interest Company

THE LINK TEES VALLEY LTD

45 STATION ROAD,REDCAR,TS10 1DT

Number:09687965
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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