Advanced company searchLink opens in new window

HALB NOMINEES LIMITED

Company number 01351999

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)
07 Oct 2024 AP01 Appointment of Mr Simon David Politzer as a director on 30 September 2024
07 Oct 2024 TM01 Termination of appointment of Damiano Baj as a director on 30 September 2024
07 Aug 2024 AD01 Registered office address changed from 33 Great Charles Street Queensway Birmingham B3 3JN England to 103 Colmore Row 5th Floor Birmingham B3 3AG on 7 August 2024
07 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
07 Aug 2024 AD01 Registered office address changed from 103 Colmore Row 5th Floor Birmingham B3 3AG England to 33 Great Charles Street Queensway Birmingham B3 3JN on 7 August 2024
05 Aug 2024 AD01 Registered office address changed from 33 Great Charles Street Birmingham B3 3JN England to 103 Colmore Row 5th Floor Birmingham B3 3AG on 5 August 2024
15 Jul 2024 AA Micro company accounts made up to 31 December 2023
08 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
01 Aug 2022 PSC05 Change of details for Efg Private Bank Limited as a person with significant control on 23 May 2022
01 Aug 2022 CH01 Director's details changed for Mr Richard William Killingbeck on 20 July 2022
14 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 AP01 Appointment of Mr Damiano Baj as a director on 16 March 2022
22 Mar 2022 TM01 Termination of appointment of Amandeep Kaur Bhandal as a director on 16 March 2022
27 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
20 May 2019 AP01 Appointment of Mr Richard William Killingbeck as a director on 10 May 2019
16 May 2019 TM01 Termination of appointment of Rosemary O'doherty as a director on 10 May 2019
16 May 2019 TM01 Termination of appointment of Frederick Thomas Ingham Clark as a director on 10 May 2019
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017