Advanced company searchLink opens in new window

COMMERCIAL HALIFAX LTD

Company number 06263362

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)
06 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
26 Jun 2009 363a Return made up to 30/05/09; full list of members
26 Jun 2009 88(2) Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\
09 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
01 Dec 2008 288b Appointment terminated director mohammad asif
04 Nov 2008 288b Appointment terminated director and secretary jalaluddin kajani
03 Nov 2008 287 Registered office changed on 03/11/2008 from suite 107, trafalgar house granville place millhill london NW7 3SA
03 Nov 2008 MEM/ARTS Memorandum and Articles of Association
30 Oct 2008 288b Appointment terminated director nawazali kajani
30 Oct 2008 288a Director appointed ayesha asif
30 Oct 2008 288a Director and secretary appointed mohammad asif
29 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
27 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2008 CERTNM Company name changed london group of properties (halifax) LIMITED\certificate issued on 27/10/08
11 Jun 2008 363s Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
23 Jun 2007 395 Particulars of mortgage/charge
30 May 2007 NEWINC Incorporation