About

Registered Number: 05080098
Date of Incorporation: 22/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: SLATER HEELIS LLP, International House, 82-86 Deansgate, Manchester, M3 2ER

 

Established in 2004, Halsnead Park Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are Percival, Amanda Ruth, Kinsey, Elaine Dorothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Amanda Ruth 22 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KINSEY, Elaine Dorothy 22 March 2004 22 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 26 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
287 - Change in situation or address of Registered Office 10 December 2008
363s - Annual Return 30 September 2008
AA - Annual Accounts 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
SA - Shares agreement 21 February 2008
287 - Change in situation or address of Registered Office 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 29 March 2006
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 21 March 2005
395 - Particulars of a mortgage or charge 15 September 2004
287 - Change in situation or address of Registered Office 03 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.