About

Registered Number: 06545880
Date of Incorporation: 27/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 7 St Petersgate, Stockport, SK1 1EB

 

Founded in 2008, Halliwell Homes M/c Ltd have registered office in Stockport, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIWELL, Charlotte Louise 14 December 2009 - 1
OCS DIRECTORS LIMITED 27 March 2008 27 March 2008 1
WORSWICK, Alan 27 March 2008 14 December 2009 1
Secretary Name Appointed Resigned Total Appointments
GARVEY, Charlotte Louise 18 July 2018 - 1
OCS CORPORATE SECRETARIES LIMITED 27 March 2008 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 31 July 2018
AP03 - Appointment of secretary 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 06 April 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 22 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
RESOLUTIONS - N/A 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.