- Company Overview for HALIFAX LUTON LIMITED (09577341)
- Filing history for HALIFAX LUTON LIMITED (09577341)
- People for HALIFAX LUTON LIMITED (09577341)
- Insolvency for HALIFAX LUTON LIMITED (09577341)
- More for HALIFAX LUTON LIMITED (09577341)
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 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of James Douglas Turner as a director on 14 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 41 Gilda Avenue Enfield EN3 7UJ on 28 September 2017 | |
26 Sep 2017 | PSC01 | Notification of Jerricka Chyna Louise Xjaia Durrel-Cotterell as a person with significant control on 14 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of James Douglas Turner as a person with significant control on 14 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of Granville John Turner as a person with significant control on 14 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of Turner Little Company Nominees Limited as a person with significant control on 14 September 2017 | |
26 Sep 2017 | AP01 | Notice of removal of a director | |
26 Sep 2017 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 14 September 2017 | |
26 May 2017 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 | |
28 Sep 2016 | AP04 | Appointment of Turner Little Company Secretaries Limited as a secretary on 28 September 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
01 Dec 2015 | CERTNM |
Company name changed general renewable five LIMITED\certificate issued on 01/12/15
|
|
30 Nov 2015 | TM02 | Termination of appointment of David John Collett as a secretary on 23 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr James Douglas Turner as a director on 23 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of David John Collett as a director on 23 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Christopher George Masters as a director on 23 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Christopher George Masters as a director on 23 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Top Barn Offices Bownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 26 November 2015 | |
12 May 2015 | CERTNM |
Company name changed generable renewable five LIMITED\certificate issued on 12/05/15
|
|
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|