UNDERHILL PROPERTIES (HALIFAX) LIMITED
Company number 11275000
- Company Overview for UNDERHILL PROPERTIES (HALIFAX) LIMITED (11275000)
- Filing history for UNDERHILL PROPERTIES (HALIFAX) LIMITED (11275000)
- People for UNDERHILL PROPERTIES (HALIFAX) LIMITED (11275000)
- Charges for UNDERHILL PROPERTIES (HALIFAX) LIMITED (11275000)
- More for UNDERHILL PROPERTIES (HALIFAX) LIMITED (11275000)
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
|
|
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
|
|
23 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 12 November 2020
|
|
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 |