HALLMARK PROPERTIES LIMITED

03557042
20A OLD FRENSHAM ROAD LOWER BOURNE FARNHAM GU10 3HD

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2018 officers Termination of appointment of secretary (Francis Maxwell Llp) 1 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
24 Apr 2017 officers Termination of appointment of director (Graham John Anderson) 1 Buy now
29 Jul 2016 officers Appointment of corporate secretary (Francis Maxwell Llp) 2 Buy now
29 Jul 2016 officers Termination of appointment of secretary (Shirley Joan Dymond) 1 Buy now
23 May 2016 accounts Annual Accounts 7 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
16 Jul 2015 accounts Annual Accounts 7 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 accounts Annual Accounts 7 Buy now
10 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
26 Nov 2012 officers Termination of appointment of director (Hilda Mortimore) 1 Buy now
09 Oct 2012 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
13 Sep 2010 accounts Annual Accounts 6 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Christopher Michael Meech) 2 Buy now
04 May 2010 officers Change of particulars for director (Hilda Rose Daisy Mortimore) 2 Buy now
22 Dec 2009 accounts Annual Accounts 6 Buy now
05 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
18 Feb 2009 accounts Annual Accounts 5 Buy now
02 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
02 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
10 Dec 2006 accounts Annual Accounts 5 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
02 May 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
26 Sep 2005 officers Director's particulars changed 1 Buy now
12 May 2005 annual-return Return made up to 01/05/05; full list of members 8 Buy now
12 Jan 2005 resolution Resolution 1 Buy now
12 Jan 2005 accounts Annual Accounts 5 Buy now
15 May 2004 officers New secretary appointed 2 Buy now
15 May 2004 officers Secretary resigned 1 Buy now
10 May 2004 annual-return Return made up to 01/05/04; full list of members 8 Buy now
15 Jan 2004 accounts Annual Accounts 5 Buy now
30 May 2003 annual-return Return made up to 01/05/03; full list of members 8 Buy now
24 Feb 2003 accounts Annual Accounts 4 Buy now
31 May 2002 annual-return Return made up to 01/05/02; full list of members 8 Buy now
04 Mar 2002 accounts Annual Accounts 5 Buy now
27 Nov 2001 officers New secretary appointed 2 Buy now
27 Nov 2001 officers Secretary resigned 1 Buy now
28 Aug 2001 annual-return Return made up to 01/05/01; full list of members; amend 8 Buy now
04 Jun 2001 annual-return Return made up to 01/05/01; full list of members 7 Buy now
02 Mar 2001 resolution Resolution 1 Buy now
02 Mar 2001 accounts Annual Accounts 5 Buy now
23 May 2000 annual-return Return made up to 01/05/00; full list of members 7 Buy now
04 Feb 2000 accounts Annual Accounts 5 Buy now
04 Feb 2000 resolution Resolution 1 Buy now
20 Jul 1999 annual-return Return made up to 01/05/99; full list of members 7 Buy now
20 Jul 1999 address Registered office changed on 20/07/99 from: millbridge house frensham farnham surrey GU10 3AB 1 Buy now
28 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 1999 accounts Accounting reference date shortened from 31/05/99 to 30/04/99 1 Buy now
06 Oct 1998 officers Director's particulars changed 1 Buy now
25 Aug 1998 officers Director resigned 1 Buy now
25 Aug 1998 officers Secretary resigned 1 Buy now
25 Aug 1998 officers New director appointed 3 Buy now
25 Aug 1998 officers New director appointed 2 Buy now
25 Aug 1998 officers New director appointed 2 Buy now
25 Aug 1998 officers New secretary appointed 2 Buy now
25 Aug 1998 officers New director appointed 2 Buy now
01 May 1998 incorporation Incorporation Company 17 Buy now