R.A. Hall Ltd was registered on 04 January 1993 and are based in Newcastle Upon Tyne in Tyne And Wear, it's status at Companies House is "Active". This company has 2 directors listed as Freeland, Alan, Speirs, Ethel Victoria.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREELAND, Alan | 25 May 2018 | - | 1 |
SPEIRS, Ethel Victoria | 11 March 2015 | 25 May 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 February 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 20 January 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 07 August 2018 | |
AP03 - Appointment of secretary | 06 June 2018 | |
TM02 - Termination of appointment of secretary | 06 June 2018 | |
PSC05 - N/A | 22 March 2018 | |
CH03 - Change of particulars for secretary | 20 March 2018 | |
CH01 - Change of particulars for director | 20 March 2018 | |
CH01 - Change of particulars for director | 20 March 2018 | |
CS01 - N/A | 17 January 2018 | |
AP01 - Appointment of director | 14 December 2017 | |
PSC05 - N/A | 14 December 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 12 January 2017 | |
AA01 - Change of accounting reference date | 09 November 2016 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 18 December 2015 | |
RP04 - N/A | 01 October 2015 | |
AP03 - Appointment of secretary | 30 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
TM02 - Termination of appointment of secretary | 19 March 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 17 December 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 08 January 2007 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 08 October 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 13 January 2003 | |
363s - Annual Return | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
AA - Annual Accounts | 20 December 2001 | |
225 - Change of Accounting Reference Date | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2001 | |
225 - Change of Accounting Reference Date | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
RESOLUTIONS - N/A | 16 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 July 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 04 January 2000 | |
AA - Annual Accounts | 26 January 1999 | |
363s - Annual Return | 22 December 1998 | |
363s - Annual Return | 09 January 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 02 February 1997 | |
395 - Particulars of a mortgage or charge | 20 June 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 18 January 1996 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
363s - Annual Return | 18 January 1995 | |
AA - Annual Accounts | 04 November 1994 | |
363s - Annual Return | 14 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 September 1993 | |
MEM/ARTS - N/A | 18 February 1993 | |
288 - N/A | 16 February 1993 | |
288 - N/A | 16 February 1993 | |
287 - Change in situation or address of Registered Office | 16 February 1993 | |
CERTNM - Change of name certificate | 09 February 1993 | |
NEWINC - New incorporation documents | 04 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 July 2001 | Outstanding |
N/A |
Legal charge | 11 June 1996 | Fully Satisfied |
N/A |
Debenture | 23 October 1995 | Fully Satisfied |
N/A |