Advanced company searchLink opens in new window

HALFPIPE HOLDINGS LIMITED

Company number 14235660

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)
18 Nov 2024 PSC05 Change of details for Maxilux Systems Eot Trustees Ltd as a person with significant control on 29 October 2024
18 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2024 MA Memorandum and Articles of Association
08 Nov 2024 SH08 Change of share class name or designation
07 Nov 2024 SH10 Particulars of variation of rights attached to shares
05 Nov 2024 AP01 Appointment of Mr Trevor Stewart Wilson as a director on 29 October 2024
05 Nov 2024 PSC02 Notification of Maxilux Systems Eot Trustees Ltd as a person with significant control on 29 October 2024
05 Nov 2024 PSC07 Cessation of William James Cockayne as a person with significant control on 29 October 2024
05 Nov 2024 PSC07 Cessation of Richard Cockayne as a person with significant control on 29 October 2024
15 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
15 Jul 2024 CH01 Director's details changed for Mr William James Cockayne on 10 October 2023
15 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
21 Dec 2023 AA01 Previous accounting period extended from 31 July 2023 to 31 October 2023
23 Oct 2023 PSC04 Change of details for Mr William James Cockayne as a person with significant control on 18 October 2023
23 Oct 2023 PSC04 Change of details for Richard Cockayne as a person with significant control on 18 October 2023
23 Oct 2023 CH01 Director's details changed for Mr William James Cockayne on 18 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Richard Peter Cockayne on 18 October 2023
18 Oct 2023 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Coventry West Midlands CV3 4GA United Kingdom to Euston House 12 Euston Place Leamington Spa Warwickshire CV32 4BN on 18 October 2023
06 Sep 2023 CS01 Confirmation statement made on 13 July 2023 with updates
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 200
14 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-14
  • GBP 100