Advanced company searchLink opens in new window

HALIFAX LEASING (MARCH NO. 2) LIMITED

Company number 02799754

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)
09 Apr 2018 CH01 Director's details changed for Mr Andrew John Kemp on 6 April 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
22 Dec 2017 AA Full accounts made up to 31 March 2017
02 Nov 2017 AP03 Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017
01 Nov 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
03 Jan 2017 AA Full accounts made up to 31 March 2016
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
23 Mar 2016 TM01 Termination of appointment of Paul Greig as a director on 23 March 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,910,001
03 Jan 2016 AA Full accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,910,001
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Paul Greig on 6 March 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,910,001
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
30 Dec 2013 AA Full accounts made up to 31 March 2013
05 Sep 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
05 Sep 2013 TM02 Termination of appointment of Paul Gittins as a secretary
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director