About

Registered Number: 08565431
Date of Incorporation: 11/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Based in St Albans in Hertfordshire, Halian Holdings Ltd was registered on 11 June 2013, it's status at Companies House is "Active". The company has 5 directors listed as O'malley, David, Antonian, Levon Michael, Fry, Stuart, Antonian, Levon, O'malley, David Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIAN, Levon Michael 11 June 2013 - 1
FRY, Stuart 11 June 2013 - 1
O'MALLEY, David Michael 11 June 2013 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
O'MALLEY, David 27 January 2014 - 1
ANTONIAN, Levon 11 June 2013 27 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
SH03 - Return of purchase of own shares 25 June 2020
SH06 - Notice of cancellation of shares 17 June 2020
CS01 - N/A 11 June 2020
PSC04 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
PSC04 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH01 - Change of particulars for director 01 July 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 15 June 2018
PSC04 - N/A 15 June 2018
AA - Annual Accounts 13 June 2018
PSC04 - N/A 30 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AD01 - Change of registered office address 23 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 08 October 2014
RESOLUTIONS - N/A 23 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 September 2014
RESOLUTIONS - N/A 10 July 2014
SH01 - Return of Allotment of shares 10 July 2014
AR01 - Annual Return 02 July 2014
CERTNM - Change of name certificate 13 March 2014
RESOLUTIONS - N/A 10 March 2014
CONNOT - N/A 10 March 2014
RESOLUTIONS - N/A 06 March 2014
RESOLUTIONS - N/A 06 March 2014
SH01 - Return of Allotment of shares 06 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2014
SH08 - Notice of name or other designation of class of shares 06 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2014
MR01 - N/A 14 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AP03 - Appointment of secretary 07 February 2014
TM01 - Termination of appointment of director 04 February 2014
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.