- Company Overview for HALFWAY HOUSE SALISBURY LIMITED (10107268)
- Filing history for HALFWAY HOUSE SALISBURY LIMITED (10107268)
- People for HALFWAY HOUSE SALISBURY LIMITED (10107268)
- More for HALFWAY HOUSE SALISBURY LIMITED (10107268)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | TM01 | Termination of appointment of Christopher James William Brown as a director on 4 December 2017 | |
05 Dec 2017 | PSC07 | Cessation of Christopher James William Brown as a person with significant control on 4 December 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 43 Fisherton Street Salisbury SP2 7SU United Kingdom to 225 Wilton Road Salisbury Wiltshire SP2 7JY on 27 July 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mrs Claire Louise Sainsbury on 23 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Feb 2017 | AP01 | Appointment of Miss Claire Louise Sainsbury as a director on 9 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Adrian Frank Sainsbury as a director on 8 February 2017 | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|