About

Registered Number: 06335514
Date of Incorporation: 07/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

 

Based in Preston, Haller Boulevard Nominees Ltd was registered on 07 August 2007, it's status is listed as "Active". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AD01 - Change of registered office address 09 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 August 2010
CH02 - Change of particulars for corporate director 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.