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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2014 | Outstanding |
N/A |