Ness Hall Ltd was founded on 30 July 2003 and has its registered office in York, it has a status of "Active". There are 3 directors listed as Lee, Joanne, Murray Wells, Mary, Parker, Simon Nicholas for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Joanne | 28 October 2014 | 01 August 2015 | 1 |
MURRAY WELLS, Mary | 06 April 2014 | 05 April 2015 | 1 |
PARKER, Simon Nicholas | 01 August 2011 | 01 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 03 January 2020 | |
MR01 - N/A | 02 December 2019 | |
MR01 - N/A | 02 December 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 04 August 2016 | |
AA01 - Change of accounting reference date | 14 April 2016 | |
MR04 - N/A | 21 December 2015 | |
RESOLUTIONS - N/A | 17 December 2015 | |
SH01 - Return of Allotment of shares | 17 December 2015 | |
CERTNM - Change of name certificate | 27 October 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AUD - Auditor's letter of resignation | 27 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
AP01 - Appointment of director | 28 October 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
RESOLUTIONS - N/A | 13 January 2014 | |
SH01 - Return of Allotment of shares | 13 January 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 01 August 2013 | |
MR01 - N/A | 09 May 2013 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 28 August 2012 | |
CH01 - Change of particulars for director | 28 August 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 02 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 02 September 2009 | |
MEM/ARTS - N/A | 16 September 2008 | |
AA - Annual Accounts | 09 September 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
363a - Annual Return | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 27 October 2007 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 07 August 2007 | |
RESOLUTIONS - N/A | 03 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2007 | |
123 - Notice of increase in nominal capital | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
AA - Annual Accounts | 27 October 2006 | |
MEM/ARTS - N/A | 18 September 2006 | |
CERTNM - Change of name certificate | 13 September 2006 | |
363a - Annual Return | 18 August 2006 | |
RESOLUTIONS - N/A | 15 August 2006 | |
RESOLUTIONS - N/A | 15 August 2006 | |
RESOLUTIONS - N/A | 15 August 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 August 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2006 | |
363a - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 07 September 2004 | |
RESOLUTIONS - N/A | 07 December 2003 | |
RESOLUTIONS - N/A | 07 December 2003 | |
RESOLUTIONS - N/A | 07 December 2003 | |
RESOLUTIONS - N/A | 07 December 2003 | |
225 - Change of Accounting Reference Date | 07 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2003 | |
123 - Notice of increase in nominal capital | 07 December 2003 | |
CERTNM - Change of name certificate | 03 December 2003 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2003 | |
NEWINC - New incorporation documents | 30 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2019 | Outstanding |
N/A |
A registered charge | 27 November 2019 | Outstanding |
N/A |
A registered charge | 03 May 2013 | Outstanding |
N/A |
Legal mortgage | 24 September 2012 | Outstanding |
N/A |
Legal mortgage | 24 September 2012 | Outstanding |
N/A |
Legal mortgage | 26 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 22 June 2007 | Fully Satisfied |
N/A |
Debenture | 10 October 2003 | Outstanding |
N/A |