Advanced company searchLink opens in new window

SQUARE ONE (HALIFAX) MANAGEMENT COMPANY LIMITED

Company number 05730607

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)
30 Jul 2015 AP01 Appointment of Mr Richard Kernick as a director on 18 June 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 13
09 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 13
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 13
14 Mar 2014 AD01 Registered office address changed from the Old Stables St Annes in the Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ England on 14 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AP03 Appointment of Mr Andrew Egerton as a secretary
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 10
04 Dec 2013 AD01 Registered office address changed from Lacy Watson Chartered Accountant Carlyle House 107 Wellington Road South Stockport SK1 3TL on 4 December 2013
04 Dec 2013 TM01 Termination of appointment of Gregory Pike as a director
04 Dec 2013 TM01 Termination of appointment of Mark Allison as a director
04 Dec 2013 TM01 Termination of appointment of Mark Allison as a director
04 Dec 2013 AP01 Appointment of Mr Timothy Dickinson as a director
04 Dec 2013 TM02 Termination of appointment of Andrew Watson as a secretary
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Gregory Michael Pike on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Mark Shenton Allison on 1 October 2009