Advanced company searchLink opens in new window

HALFWAY HOUSE SALISBURY LIMITED

Company number 10107268

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)
25 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
21 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 30 April 2019
28 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 AA Micro company accounts made up to 30 April 2017
09 Apr 2018 CS01 Confirmation statement made on 22 February 2018 with updates
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 TM01 Termination of appointment of Christopher James William Brown as a director on 4 December 2017
05 Dec 2017 PSC07 Cessation of Christopher James William Brown as a person with significant control on 4 December 2017
27 Jul 2017 AD01 Registered office address changed from 43 Fisherton Street Salisbury SP2 7SU United Kingdom to 225 Wilton Road Salisbury Wiltshire SP2 7JY on 27 July 2017
28 Mar 2017 CH01 Director's details changed for Mrs Claire Louise Sainsbury on 23 March 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 AP01 Appointment of Miss Claire Louise Sainsbury as a director on 9 February 2017
22 Feb 2017 TM01 Termination of appointment of Adrian Frank Sainsbury as a director on 8 February 2017
06 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-06
  • GBP 2