About

Registered Number: 04598272
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Craven House 32 Lee Lane, Horwich, Bolton, BL6 7BY

 

Based in Bolton, Hallmark Grange Financial Ltd was established in 2002. There is one director listed as Law, Christine Margaret for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Christine Margaret 22 November 2002 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH03 - Change of particulars for secretary 22 November 2019
PSC04 - N/A 22 November 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2015
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 22 November 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 18 January 2006
AUD - Auditor's letter of resignation 27 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 08 December 2004
225 - Change of Accounting Reference Date 23 June 2004
363s - Annual Return 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
CERTNM - Change of name certificate 10 September 2003
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.