HALLAM DEVELOPMENTS LTD

04286342
CHURCHILL CHAMBERS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AS

Documents

Documents
Date Category Description Pages
16 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2024 mortgage Registration of a charge 22 Buy now
08 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2024 mortgage Statement of satisfaction of a charge 2 Buy now
25 Sep 2024 accounts Annual Accounts 12 Buy now
26 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 11 Buy now
01 Jun 2023 officers Change of particulars for director (Mr Jack Robert Hallam) 2 Buy now
01 Jun 2023 officers Change of particulars for director (Mrs Melanie Ann Hallam) 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 11 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 11 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 12 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 11 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mrs Melanie Ann Hallam) 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Jack Robert Hallam) 2 Buy now
23 Oct 2018 officers Change of particulars for secretary (Jack Robert Hallam) 1 Buy now
23 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 accounts Annual Accounts 10 Buy now
28 Jun 2018 resolution Resolution 3 Buy now
22 Dec 2017 mortgage Registration of a charge 26 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 accounts Annual Accounts 12 Buy now
22 Apr 2017 mortgage Registration of a charge 26 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2016 mortgage Registration of a charge 25 Buy now
30 Jul 2016 mortgage Registration of a charge 25 Buy now
27 May 2016 accounts Annual Accounts 7 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 7 Buy now
25 Jun 2015 mortgage Registration of a charge 12 Buy now
03 Jun 2015 mortgage Registration of a charge 11 Buy now
29 Apr 2015 officers Appointment of director (Mrs Melanie Ann Hallam) 2 Buy now
21 Apr 2015 mortgage Registration of a charge 18 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
23 Jul 2012 accounts Annual Accounts 11 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 accounts Annual Accounts 10 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for director (Jack Robert Hallam) 2 Buy now
18 Jun 2010 accounts Annual Accounts 10 Buy now
16 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2010 annual-return Annual Return 3 Buy now
19 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Jun 2009 accounts Annual Accounts 6 Buy now
24 Jun 2009 officers Appointment terminated secretary canon secretaries LIMITED 1 Buy now
24 Jun 2009 officers Secretary appointed jack robert hallam 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from bank house market street whaley bridge derbyshire SK23 7AA 1 Buy now
10 Oct 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
10 Oct 2008 officers Director's change of particulars / jack hallam / 12/09/2008 1 Buy now
04 Aug 2008 accounts Annual Accounts 6 Buy now
08 Jul 2008 officers Secretary appointed canon secretaries LIMITED 1 Buy now
08 Jul 2008 officers Appointment terminated secretary nicholas kirk 1 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Sep 2007 annual-return Return made up to 12/09/07; full list of members 2 Buy now
29 Jul 2007 accounts Annual Accounts 5 Buy now
05 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2006 annual-return Return made up to 12/09/06; full list of members 2 Buy now
27 Jul 2006 accounts Annual Accounts 5 Buy now
14 Nov 2005 annual-return Return made up to 12/09/05; full list of members 6 Buy now
04 Aug 2005 accounts Annual Accounts 5 Buy now
18 Nov 2004 annual-return Return made up to 12/09/04; full list of members 6 Buy now
30 Jul 2004 accounts Annual Accounts 5 Buy now
22 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2003 annual-return Return made up to 12/09/03; full list of members 6 Buy now
12 Jul 2003 accounts Annual Accounts 5 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2002 annual-return Return made up to 12/09/02; full list of members 6 Buy now
19 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2001 officers New secretary appointed 2 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 capital Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now