Halberton Court Properties Ltd was registered on 05 January 2004 with its registered office in Esher, it's status is listed as "Active".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Mary Patricia | 10 January 2005 | 01 March 2017 | 1 |
GORDON, Janet Mary | 10 January 2004 | 01 June 2005 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Rachel Clark/
1965-11 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AD01 - Change of registered office address | 11 June 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 13 January 2018 | |
TM02 - Termination of appointment of secretary | 13 January 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AA01 - Change of accounting reference date | 10 July 2014 | |
AD01 - Change of registered office address | 10 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 25 February 2014 | |
CH01 - Change of particulars for director | 25 February 2014 | |
AD01 - Change of registered office address | 04 September 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 26 February 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
CH03 - Change of particulars for secretary | 26 February 2013 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 21 January 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 31 January 2010 | |
CH01 - Change of particulars for director | 31 January 2010 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363a - Annual Return | 22 January 2007 | |
287 - Change in situation or address of Registered Office | 01 November 2006 | |
225 - Change of Accounting Reference Date | 23 October 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 11 August 2005 | |
287 - Change in situation or address of Registered Office | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
363s - Annual Return | 24 March 2005 | |
225 - Change of Accounting Reference Date | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
NEWINC - New incorporation documents | 05 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 November 2007 | Outstanding |
N/A |
Mortgage | 24 September 2007 | Outstanding |
N/A |