Advanced company searchLink opens in new window

UNDERHILL PROPERTIES (HALIFAX) LIMITED

Company number 11275000

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)
21 Oct 2024 CH01 Director's details changed for Mr Philip David Marshall on 18 October 2024
18 Oct 2024 CH01 Director's details changed for Mr Paul Jonathan Rooks on 18 October 2024
18 Oct 2024 AD01 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Underhill Farm Norwood Green Halifax West Yorkshire HX3 8QX on 18 October 2024
18 Oct 2024 CH01 Director's details changed for Mrs Lesley Suzanne Marshall on 18 October 2024
09 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Dec 2021 MR01 Registration of charge 112750000001, created on 17 December 2021
19 Dec 2021 MR01 Registration of charge 112750000002, created on 17 December 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
20 Apr 2021 PSC08 Notification of a person with significant control statement
20 Apr 2021 AP01 Appointment of Mr Paul Jonathan Rooks as a director on 1 March 2021
20 Apr 2021 PSC07 Cessation of Lesley Suzanne Marshall as a person with significant control on 1 March 2021
20 Apr 2021 PSC07 Cessation of Philip David Marshall as a person with significant control on 1 March 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 100
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 100
13 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019