Advanced company searchLink opens in new window

HALIFAX LUTON LIMITED

Company number 09577341

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)
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
  • GBP 2
01 Dec 2015 CERTNM Company name changed general renewable five LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
06 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-06
  • GBP 2