About

Registered Number: 03477564
Date of Incorporation: 08/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Beam Cottage Bridge Street, Great Bardfield, Braintree, Essex, CM7 4ST,

 

Based in Braintree in Essex, Hallingbury Consulting Ltd was established in 1997, it's status at Companies House is "Active". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Simon Frederick 08 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 12 May 2018
CS01 - N/A 12 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 01 April 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
AD01 - Change of registered office address 16 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 27 April 2016
SH01 - Return of Allotment of shares 18 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 04 December 2012
TM02 - Termination of appointment of secretary 29 November 2012
AD01 - Change of registered office address 14 November 2012
CERTNM - Change of name certificate 14 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 28 July 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 15 December 1998
287 - Change in situation or address of Registered Office 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.