Having been setup in 2000, Hale Properties Plymouth Ltd are based in Corsham, Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Garrett, Mark, Hale, Graham Bruce, Hale, Karina Sandra, Hale, Dennis Malcolm in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Graham Bruce | 16 April 2020 | - | 1 |
HALE, Karina Sandra | 16 April 2020 | - | 1 |
HALE, Dennis Malcolm | 06 October 2000 | 02 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRETT, Mark | 06 October 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 September 2020 | |
PSC01 - N/A | 23 April 2020 | |
PSC01 - N/A | 23 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
PSC07 - N/A | 23 April 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 08 October 2018 | |
AD01 - Change of registered office address | 03 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
SH01 - Return of Allotment of shares | 27 March 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 17 October 2016 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AAMD - Amended Accounts | 14 December 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA01 - Change of accounting reference date | 21 May 2010 | |
AA - Annual Accounts | 23 April 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2008 | |
AA - Annual Accounts | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 16 August 2004 | |
395 - Particulars of a mortgage or charge | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 19 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
NEWINC - New incorporation documents | 06 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 March 2008 | Outstanding |
N/A |
Floating charge | 25 January 2008 | Outstanding |
N/A |
Legal charge | 25 January 2008 | Outstanding |
N/A |
Legal charge | 30 October 2006 | Outstanding |
N/A |
Legal charge | 02 April 2004 | Outstanding |
N/A |
Legal charge | 19 March 2004 | Outstanding |
N/A |