HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED
Company number 01540923
- Company Overview for HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED (01540923)
- Filing history for HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED (01540923)
- People for HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED (01540923)
- More for HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED (01540923)
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) |
---|---|---|---|
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
28 May 2019 | AP01 | Appointment of Linda Barker as a director on 12 November 2018 | |
24 May 2019 | AP01 | Appointment of Heeae Kim as a director on 12 November 2018 | |
24 May 2019 | AP01 | Appointment of Mr Stephen Auckland as a director on 12 November 2018 | |
24 May 2019 | AP01 | Appointment of Mr Mohammed Hassan Mahmood as a director on 12 November 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Somerset House Rawson Street Halifax HX1 1NH England to The Fire Station Dean Clough Mills Halifax HX3 5AX on 6 December 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
12 Jul 2018 | TM01 | Termination of appointment of Corinne Michelle Kielty as a director on 22 March 2018 | |
08 Nov 2017 | AP01 | Appointment of Mrs Corinne Michelle Kielty as a director on 16 October 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Barry Osbiston as a director on 16 October 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
12 Jul 2017 | TM01 | Termination of appointment of Allan Hall as a director on 30 June 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Diane Crossley as a director on 30 June 2017 | |
02 Dec 2016 | AP01 | Appointment of Diane Crossley as a director on 7 November 2016 | |
02 Dec 2016 | AP01 | Appointment of Allan Hall as a director on 7 November 2016 | |
02 Dec 2016 | AP01 | Appointment of Lynne Bray as a director on 7 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Colin Gledhill as a director on 7 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Rodney Scott as a director on 7 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Stuart William Richardson as a director on 1 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Rebecca Devin as a director on 1 November 2015 | |
31 Aug 2016 | TM01 | Termination of appointment of Andrew Stowell as a director on 1 November 2015 | |
31 Aug 2016 | AD01 | Registered office address changed from 13 Railway Street Huddersfield West Yorkshire HD1 1JS to Somerset House Rawson Street Halifax HX1 1NH on 31 August 2016 |