Advanced company searchLink opens in new window

HALIFAX HOUSE MANAGEMENT COMPANY LIMITED

Company number 10775718

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)
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