Hallgarth Accountants Ltd was established in 2003, it's status is listed as "Active". Burrells, Elizabeth Ann, Raine, Helen Rebecca, Johnson, James Valentine are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURRELLS, Elizabeth Ann | 01 April 2019 | - | 1 |
RAINE, Helen Rebecca | 01 April 2019 | - | 1 |
JOHNSON, James Valentine | 30 July 2003 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 08 August 2019 | |
RESOLUTIONS - N/A | 24 July 2019 | |
RESOLUTIONS - N/A | 24 July 2019 | |
SH01 - Return of Allotment of shares | 22 July 2019 | |
SH01 - Return of Allotment of shares | 22 July 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 24 August 2017 | |
SH01 - Return of Allotment of shares | 22 March 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 March 2017 | |
RESOLUTIONS - N/A | 15 March 2017 | |
CC04 - Statement of companies objects | 15 March 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 17 August 2015 | |
CERTNM - Change of name certificate | 25 March 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
AA - Annual Accounts | 21 July 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 10 May 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363a - Annual Return | 24 August 2005 | |
353 - Register of members | 24 August 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 20 August 2004 | |
225 - Change of Accounting Reference Date | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 26 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
NEWINC - New incorporation documents | 30 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 July 2010 | Outstanding |
N/A |
Legal charge | 22 July 2010 | Outstanding |
N/A |
Legal charge | 22 July 2010 | Outstanding |
N/A |
Debenture | 17 September 2003 | Outstanding |
N/A |