About

Registered Number: 05478560
Date of Incorporation: 11/06/2005 (19 years ago)
Company Status: Active
Registered Address: Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands, WV14 0QL

 

Founded in 2005, Halcon Properties Ltd have registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 07 January 2019
CH01 - Change of particulars for director 01 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 15 March 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 02 July 2010
SH08 - Notice of name or other designation of class of shares 12 March 2010
SH01 - Return of Allotment of shares 05 March 2010
SH01 - Return of Allotment of shares 05 March 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
RESOLUTIONS - N/A 17 December 2009
RESOLUTIONS - N/A 17 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
CERTNM - Change of name certificate 17 August 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
123 - Notice of increase in nominal capital 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
NEWINC - New incorporation documents 11 June 2005

Mortgages & Charges

Description Date Status Charge by
Standard security executed on 9 december 2009 18 February 2010 Outstanding

N/A

Debenture 17 December 2009 Outstanding

N/A

Legal mortgage 17 December 2009 Outstanding

N/A

Legal mortgage 17 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.