HALIFAX LEASING (MARCH NO. 2) LIMITED
Company number 02799754
- Company Overview for HALIFAX LEASING (MARCH NO. 2) LIMITED (02799754)
- Filing history for HALIFAX LEASING (MARCH NO. 2) LIMITED (02799754)
- People for HALIFAX LEASING (MARCH NO. 2) LIMITED (02799754)
- More for HALIFAX LEASING (MARCH NO. 2) LIMITED (02799754)
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
|
|
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
|
|
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
|
|
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 |