Advanced company searchLink opens in new window

HALIFAX PREMISES LIMITED

Company number 02355871

Filter by category

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)
09 Mar 2016 TM01 Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
12 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AP01 Appointment of Mr Mark Robert Lickley as a director on 16 April 2015
02 Apr 2015 TM01 Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015
12 Feb 2015 CH01 Director's details changed for Mr Ian Jay Lloyd on 10 February 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
17 Jul 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 AP03 Appointment of Mr Paul Gittins as a secretary
28 Jan 2014 AP01 Appointment of Mr Ian Jay Lloyd as a director
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
09 Jan 2014 TM01 Termination of appointment of Paul Baker as a director
11 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AP01 Appointment of Mr Barry Eric Kirk Horrell as a director
17 Sep 2013 TM01 Termination of appointment of Michael Mulvenna as a director
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 CC04 Statement of company's objects
30 May 2013 AP01 Appointment of Michael Joseph Mulvenna as a director
29 May 2013 TM01 Termination of appointment of Nigel Waring as a director
15 May 2013 CH01 Director's details changed for Mr Nigel Peter Waring on 14 May 2013
29 Jan 2013 CH01 Director's details changed for Mr Nigel Peter Waring on 29 January 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders