- Company Overview for HALFPIPE HOLDINGS LIMITED (14235660)
- Filing history for HALFPIPE HOLDINGS LIMITED (14235660)
- People for HALFPIPE HOLDINGS LIMITED (14235660)
- More for HALFPIPE HOLDINGS LIMITED (14235660)
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
|
|
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
|
|
14 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-14
|