Founded in 2007, Hale Park Properties Ltd have registered office in Runcorn, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kay, Sally Elizabeth, Kay, Simon David, Potts, Martin Howard at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAY, Sally Elizabeth | 12 October 2007 | - | 1 |
KAY, Simon David | 12 December 2012 | - | 1 |
POTTS, Martin Howard | 12 October 2007 | 12 December 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AD01 - Change of registered office address | 24 October 2019 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 12 September 2019 | |
AD01 - Change of registered office address | 18 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 07 October 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 24 September 2017 | |
AA - Annual Accounts | 05 October 2016 | |
CS01 - N/A | 18 September 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 13 September 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 14 September 2014 | |
AR01 - Annual Return | 06 October 2013 | |
CH01 - Change of particulars for director | 06 October 2013 | |
CH03 - Change of particulars for secretary | 06 October 2013 | |
AA - Annual Accounts | 23 August 2013 | |
RESOLUTIONS - N/A | 15 April 2013 | |
SH01 - Return of Allotment of shares | 15 April 2013 | |
MR04 - N/A | 09 April 2013 | |
AP01 - Appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 27 November 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
225 - Change of Accounting Reference Date | 01 February 2008 | |
RESOLUTIONS - N/A | 21 October 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
287 - Change in situation or address of Registered Office | 21 October 2007 | |
NEWINC - New incorporation documents | 12 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 October 2009 | Outstanding |
N/A |
Legal charge | 16 October 2008 | Fully Satisfied |
N/A |
Debenture | 24 August 2008 | Outstanding |
N/A |