About

Registered Number: 06856131
Date of Incorporation: 24/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

 

Based in Poole, Dorset, Halo Developments (UK) Ltd was founded on 24 March 2009, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Edward Michael 24 March 2009 - 1
DEAN, James Stewart 14 August 2009 15 August 2009 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Carlie Danielle 24 March 2009 14 August 2009 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
MR04 - N/A 01 November 2019
AA - Annual Accounts 25 September 2019
MR04 - N/A 30 July 2019
CS01 - N/A 02 April 2019
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 12 July 2018
CH01 - Change of particulars for director 25 June 2018
PSC04 - N/A 25 June 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 26 March 2018
MR01 - N/A 20 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 29 March 2017
MR01 - N/A 16 March 2017
MR01 - N/A 20 February 2017
AA - Annual Accounts 30 September 2016
MR04 - N/A 08 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 04 June 2015
MR01 - N/A 05 May 2015
AR01 - Annual Return 23 April 2015
AA01 - Change of accounting reference date 04 March 2015
MR01 - N/A 22 July 2014
MR01 - N/A 19 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 March 2014
CERTNM - Change of name certificate 27 June 2013
CONNOT - N/A 27 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 March 2013
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 12 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 14 December 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
TM01 - Termination of appointment of director 16 April 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Fully Satisfied

N/A

A registered charge 17 October 2017 Fully Satisfied

N/A

A registered charge 16 March 2017 Fully Satisfied

N/A

A registered charge 20 February 2017 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

A registered charge 18 July 2014 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Legal charge 23 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.