About

Registered Number: 04286342
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Churchill Chambers, Churchill Way, Macclesfield, Cheshire, SK11 6AS,

 

Having been setup in 2001, Hallam Developments Ltd have registered office in Macclesfield, it's status is listed as "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Melanie Ann 01 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HALLAM, Jack Robert 11 June 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 October 2018
PSC04 - N/A 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH03 - Change of particulars for secretary 23 October 2018
PSC04 - N/A 23 October 2018
AA - Annual Accounts 05 July 2018
RESOLUTIONS - N/A 28 June 2018
MR01 - N/A 22 December 2017
CS01 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
AA - Annual Accounts 13 July 2017
MR01 - N/A 22 April 2017
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 15 September 2016
MR01 - N/A 30 July 2016
MR01 - N/A 30 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 July 2015
MR01 - N/A 25 June 2015
MR01 - N/A 03 June 2015
AP01 - Appointment of director 29 April 2015
MR01 - N/A 21 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 14 April 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
AR01 - Annual Return 24 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 18 June 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 29 July 2007
395 - Particulars of a mortgage or charge 05 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 30 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 27 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 12 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
363s - Annual Return 30 October 2002
395 - Particulars of a mortgage or charge 19 February 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

A registered charge 27 July 2016 Outstanding

N/A

A registered charge 27 July 2016 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

Legal mortgage 18 October 2007 Outstanding

N/A

Legal mortgage 18 October 2007 Fully Satisfied

N/A

Legal mortgage 18 October 2007 Fully Satisfied

N/A

Debenture 17 October 2007 Fully Satisfied

N/A

Legal charge 04 December 2006 Outstanding

N/A

Legal charge 21 June 2004 Fully Satisfied

N/A

Debenture 23 January 2004 Fully Satisfied

N/A

Legal mortgage 27 May 2003 Fully Satisfied

N/A

Legal charge 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.