Advanced company searchLink opens in new window

HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED

Company number 01780924

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 1996 AUD Auditor's resignation
19 Jun 1996 225(1) Accounting reference date shortened from 31/01 to 31/12
13 May 1996 AA Full accounts made up to 31 January 1996
03 May 1996 288 Director resigned
22 Apr 1996 363x Return made up to 05/04/96; no change of members
23 Oct 1995 AA Full accounts made up to 31 December 1994
22 Aug 1995 288 New director appointed
21 Aug 1995 288 Director resigned
21 Aug 1995 288 New director appointed
21 Aug 1995 288 New director appointed
21 Aug 1995 288 New director appointed
05 May 1995 363s Return made up to 05/04/95; change of members
  • 363(288) ‐ Director's particulars changed
22 Mar 1995 MEM/ARTS Memorandum and Articles of Association
22 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Feb 1995 287 Registered office changed on 23/02/95 from: 8 - 13 king willian street london EC4N 7BL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/02/95 from: 8 - 13 king willian street london EC4N 7BL
23 Feb 1995 225(1) Accounting reference date extended from 31/12 to 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/01
23 Feb 1995 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
23 Feb 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
16 Feb 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 1995 CERTNM Company name changed bnp mortgages (holdings) LIMITED\certificate issued on 15/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed bnp mortgages (holdings) LIMITED\certificate issued on 15/02/95
05 May 1994 363x Return made up to 05/04/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/04/94; full list of members
15 Mar 1994 AA Full accounts made up to 31 December 1993
22 Nov 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed