Advanced company searchLink opens in new window

HALCYON FRANCHISING GROUP LTD

Company number 13118326

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)
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Aug 2023 AD01 Registered office address changed from Eagle Tower, Suite 318 Montpellier Drive Cheltenham Gloucestershire GL50 1TA England to Eagle Tower Suites 101/102/103 Montpellier Drive Cheltenham Gloucestershire GL501TA on 23 August 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
28 Jul 2023 PSC01 Notification of Keith George Gardner as a person with significant control on 28 July 2023
28 Jul 2023 AP01 Appointment of Mr Keith George Gardner as a director on 28 July 2023
17 Apr 2023 CH01 Director's details changed for Mr James Gardner on 6 April 2023
17 Apr 2023 TM01 Termination of appointment of Morven Lindsay Smith as a director on 13 April 2023
17 Apr 2023 TM01 Termination of appointment of Peter Dalkeith Scott as a director on 13 April 2023
17 Apr 2023 TM01 Termination of appointment of Ghulam Mustafa Asim as a director on 13 April 2023
17 Apr 2023 PSC07 Cessation of Morven Lindsay Smith as a person with significant control on 13 March 2023
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Sep 2022 AP01 Appointment of Mr James Gardner as a director on 7 September 2022
01 Sep 2022 PSC04 Change of details for Ms Morven Lindsay Smith as a person with significant control on 1 September 2022
01 Sep 2022 PSC01 Notification of James Gardner as a person with significant control on 24 August 2022
01 Sep 2022 PSC07 Cessation of Keith George Gardner as a person with significant control on 24 August 2022
01 Sep 2022 TM01 Termination of appointment of Keith George Gardner as a director on 24 August 2022
01 Sep 2022 AD01 Registered office address changed from PO Box Suite 9 Westwood House Westwood Park Droitwich Worcestershire WR9 0AD United Kingdom to Eagle Tower, Suite 318 Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 1 September 2022
10 Aug 2022 CH01 Director's details changed for Mr Keith George Gardner on 10 August 2022
10 Aug 2022 PSC04 Change of details for Mr Keith George Gardner as a person with significant control on 10 August 2022
18 Mar 2022 PSC04 Change of details for Ms Morven Lindsay Smith as a person with significant control on 18 March 2022
18 Mar 2022 PSC04 Change of details for Ms Morven Lindsay Smith as a person with significant control on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mrs Morven Lindsay Smith on 18 March 2022
26 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04