Advanced company searchLink opens in new window

HALLIDAY MEECHAM GROUP HOLDINGS LIMITED

Company number 11422003

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)
29 Mar 2024 AA Accounts for a small company made up to 31 March 2023
10 Jul 2023 MR04 Satisfaction of charge 114220030001 in full
10 Jul 2023 MR04 Satisfaction of charge 114220030002 in full
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
21 Apr 2023 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 23 November 2018
21 Apr 2023 PSC01 Notification of Timothy Farnworth as a person with significant control on 23 November 2018
21 Apr 2023 PSC01 Notification of Fiona Wilford as a person with significant control on 23 November 2018
21 Apr 2023 PSC01 Notification of Oliver Cotton as a person with significant control on 23 November 2018
30 Mar 2023 AA Accounts for a small company made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
24 Mar 2022 AA Accounts for a small company made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Rodwell Tower 111 Piccadilly Manchester Greater Manchester M1 2HY on 18 August 2020
12 Nov 2019 AA Accounts for a small company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
15 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
21 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share transfer 23/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 90
31 Dec 2018 AP01 Appointment of Mr Timothy William Farnworth as a director on 23 November 2018
13 Dec 2018 AP01 Appointment of Mr Oliver Cotton as a director on 23 November 2018
13 Dec 2018 AP01 Appointment of Mrs Fiona Mary Wilford as a director on 23 November 2018
12 Dec 2018 MR01 Registration of charge 114220030002, created on 23 November 2018