HALIFAX HOUSE MANAGEMENT COMPANY LIMITED
Company number 10775718
- Company Overview for HALIFAX HOUSE MANAGEMENT COMPANY LIMITED (10775718)
- Filing history for HALIFAX HOUSE MANAGEMENT COMPANY LIMITED (10775718)
- People for HALIFAX HOUSE MANAGEMENT COMPANY LIMITED (10775718)
- More for HALIFAX HOUSE MANAGEMENT COMPANY LIMITED (10775718)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | AD01 | Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O South London Estate Ltd 113-115 Brownhill Road London SE6 2HF on 10 July 2023 | |
26 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
11 Feb 2021 | AP04 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 | |
11 Feb 2021 | TM02 | Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | CH04 | Secretary's details changed for Rebloom Ltd on 23 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from C/O Revolution Property Mgt T/a Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 19 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
22 May 2020 | AD01 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Property Mgt T/a Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED M5 3ED on 22 May 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | AD01 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 | |
24 May 2019 | AD01 | Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 24 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
21 May 2019 | PSC07 | Cessation of Hao Dong as a person with significant control on 21 May 2019 | |
18 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued |