HALL BLACK DOUGLAS LIMITED
Status | ACTIVE |
Company No. | NI064121 |
Category | Private Limited Company |
Incorporated | 16 Apr 2007 |
Age | 17 years, 1 month, 16 days |
Jurisdiction | Northern Ireland |
SUMMARY
HALL BLACK DOUGLAS LIMITED is an active private limited company with number NI064121. It was incorporated 17 years, 1 month, 16 days ago, on 16 April 2007. The company address is 152 Albertbridge Road 152 Albertbridge Road, BT5 4GS.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-20
Psc name: David Jonathan Black
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-20
Psc name: Alistair Martin Beckett
Documents
Withdrawal of a person with significant control statement
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-05-02
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Capital return purchase own shares
Date: 29 Mar 2023
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gordon Douglas
Termination date: 2022-12-31
Documents
Capital cancellation shares
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Capital
Type: SH06
Date: 2022-12-31
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 20 Jan 2023
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney David Hall
Termination date: 2022-12-31
Documents
Resolution
Date: 20 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital alter shares redemption statement of capital
Date: 17 Aug 2021
Action Date: 17 May 2021
Category: Capital
Type: SH02
Date: 2021-05-17
Capital : 400 GBP
Documents
Notification of a person with significant control statement
Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Jul 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-17
Psc name: Stephen Gordon Douglas
Documents
Cessation of a person with significant control
Date: 26 Jul 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rodney David Hall
Cessation date: 2021-05-17
Documents
Mortgage satisfy charge full
Date: 24 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Gordon Douglas
Change date: 2020-04-16
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Gordon Douglas
Change date: 2020-04-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney David Hall
Change date: 2018-04-16
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-16
Psc name: Mr Rodney David Hall
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-27
Officer name: Rodney David Hall
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Gordon Douglas
Change date: 2017-04-27
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Resolution
Date: 15 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-31
Capital : 60,400 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Resolution
Date: 14 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: David Jonathan Black
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney David Hall
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Gordon Douglas
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Alistair Martin Beckett
Documents
Change person secretary company with change date
Date: 05 Jul 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alistair Martin Beckett
Change date: 2010-04-16
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 16/04/09 annual return shuttle
Documents
Legacy
Date: 28 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/04/08 annual return shuttle
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Sep 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 31 Aug 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 30 Aug 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 01 May 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 30 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 30 Apr 2007
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Some Companies
88 GROSVENOR CRESCENT,UXBRIDGE,UB10 9ET
Number: | 11058103 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGNED BY GOOD PEOPLE LIMITED
NEPTUNE HOUSE,LONDON,SE10 8RF
Number: | 07245935 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGELL ADDICTION RECOVERY SERVICES LTD
C/O WATSON ASSOCIATES CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 10810212 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VICTOR COURT,ILFORD,IG1 2FP
Number: | 06944111 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 KENILWORTH AVE,WISHAW,ML2 7LS
Number: | SC595917 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008850 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |