Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(36 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Christopher Donald Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Tidewater 8 Lagoon Road Lilliout Poole Dorset BH14 8JT |
Director Name | Mr Jeffrey John Cook |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Tumblers Barn Pentwyn Y Lladron Llanelen NP7 9LB Wales |
Director Name | Mr Roy Darcey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Linroc 14 Linden Road Halifax West Yorkshire HX3 0BS |
Director Name | Mr James Drake Birrell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1993) |
Role | Building Society Chief Executive |
Correspondence Address | Kinnesswood Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0JN |
Director Name | Mr Gordon Bathurst |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | 2 Sandringham Road Birkdale Southport Merseyside PR8 2JZ |
Director Name | Thomas Young Davies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 83 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1995) |
Role | Building Society Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Charles David Goulden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 35 St Margarets Grove Twickenham TW1 1JF |
Secretary Name | Mr Charles Stephen Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Ralph Noel Hodge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Anstye Place Anstye Haywards Heath West Sussex RH17 5AJ |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1998) |
Role | Chief Executive |
Correspondence Address | Coley Gate Norwood Green Halifax West Yorkshire HX3 8RD |
Secretary Name | Mr David Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | Hall Moor Soyland Sowerby Bridge West Yorkshire HX6 4NR |
Director Name | Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ |
Secretary Name | Howard Julian Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Thorntree House Hetton Skipton North Yorkshire BD23 6LT |
Director Name | Michael Henry Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh Midlothian EH1 1YZ Scotland |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Andrew Hedley Hornby |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2002) |
Role | Chief Executive Retail |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Back Street Aldborough Boroughbridge York YO51 9EX |
Director Name | Russell Galley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2002) |
Role | Strategic Planning Manager |
Correspondence Address | Jockey Hall Farm Baldwin Lane, Queensbury Bradford West Yorkshire BD13 1HN |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Secretary Name | Sally Myer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 48 Prospect Street Shibden Heights Halifax HX3 6LG |
Director Name | Andrew Paul Bottomley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2005) |
Role | Banker |
Correspondence Address | 31 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Secretary Name | Femi Sobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 5 Carr Bridge View Cookridge Leeds LS16 7BR |
Secretary Name | Angela Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Simon Geoffrey Fox |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 6 The Herons Stansfield Mill Lane Sowerby Bridge Halifax HX6 3JX |
Director Name | Gordon Lewis Edwards |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr Dean Andrew Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Trinity House 3-4 King's Square York North Yorkshire YO1 8ZH |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Trinity House 3-4 King's Square York North Yorkshire YO1 8ZH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Stephen Andrew Cooke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Adrian Stuart Gill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
165.9m at £1 | Lsl Property Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£570,000 |
Cash | £43,000 |
Current Liabilities | £9,153,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 April 2019 | Second filing for the appointment of Mr Adam Castleton as a director (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
14 January 2016 | Appointment of Mr Adam Castleton as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Adam Castleton as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Adam Castleton as a director on 1 January 2016
|
14 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
14 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
2 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Secretary's details changed for Sapna Bedi Fitzgerlad on 22 January 2013 (1 page) |
22 January 2013 | Secretary's details changed for Sapna Bedi Fitzgerlad on 22 January 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 February 2012 | Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2012 | Full accounts made up to 31 December 2010 (27 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (27 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
12 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
12 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
9 April 2010 | Appointment of Mr Paul Hardy as a director (2 pages) |
9 April 2010 | Appointment of Mr Paul Hardy as a director (2 pages) |
10 February 2010 | Appointment of Mr Simon David Embley as a director (3 pages) |
10 February 2010 | Appointment of Sapna Bedi Fitzgerlad as a secretary (3 pages) |
10 February 2010 | Appointment of Mr Dean Fielding as a director (3 pages) |
10 February 2010 | Appointment of Mr Simon David Embley as a director (3 pages) |
10 February 2010 | Appointment of Mr Dean Fielding as a director (3 pages) |
10 February 2010 | Appointment of Sapna Bedi Fitzgerlad as a secretary (3 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
25 January 2010 | Termination of appointment of Gordon Edwards as a director (2 pages) |
25 January 2010 | Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 25 January 2010 (1 page) |
25 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
25 January 2010 | Termination of appointment of Joel Ripley as a director (2 pages) |
25 January 2010 | Termination of appointment of David Nicholson as a director (2 pages) |
25 January 2010 | Termination of appointment of Gordon Edwards as a director (2 pages) |
25 January 2010 | Termination of appointment of David Nicholson as a director (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
25 January 2010 | Termination of appointment of Julian Roberts as a director (2 pages) |
25 January 2010 | Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Joel Ripley as a director (2 pages) |
25 January 2010 | Termination of appointment of Julian Roberts as a director (2 pages) |
25 January 2010 | Termination of appointment of Angela Lockwood as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Angela Lockwood as a secretary (2 pages) |
18 January 2010 | Company name changed halifax estate agencies LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Company name changed halifax estate agencies LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Julian Brian Roberts on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Julian Brian Roberts on 19 November 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (36 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (36 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
29 April 2009 | Auditor's resignation (2 pages) |
29 April 2009 | Auditor's resignation (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
27 October 2008 | Director's change of particulars / joel ripley / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / joel ripley / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / gordon edwards / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / julian roberts / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / david nicholson / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / gordon edwards / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / david nicholson / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / julian roberts / 14/10/2008 (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (31 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (31 pages) |
26 September 2008 | Appointment terminated director simon fox (1 page) |
26 September 2008 | Appointment terminated director simon fox (1 page) |
24 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (31 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (31 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
9 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (32 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (32 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (31 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (31 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (28 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (28 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (25 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (25 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (25 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (25 pages) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (1 page) |
6 August 1999 | New secretary appointed (1 page) |
2 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
2 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
11 May 1999 | Full accounts made up to 31 December 1998 (25 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (25 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
25 November 1998 | Secretary's particulars changed (1 page) |
25 November 1998 | Secretary's particulars changed (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Return made up to 22/06/98; full list of members (12 pages) |
7 July 1998 | Return made up to 22/06/98; full list of members (12 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (24 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (24 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 22/06/97; no change of members (13 pages) |
30 June 1997 | Return made up to 22/06/97; no change of members (13 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (25 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (25 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
1 August 1996 | Auditor's resignation (2 pages) |
1 August 1996 | Auditor's resignation (2 pages) |
27 June 1996 | Return made up to 22/06/96; full list of members (15 pages) |
27 June 1996 | Return made up to 22/06/96; full list of members (15 pages) |
17 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
17 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Full accounts made up to 31 January 1996 (25 pages) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Full accounts made up to 31 January 1996 (25 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Director resigned (2 pages) |
27 September 1995 | New secretary appointed (4 pages) |
27 September 1995 | New secretary appointed (4 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (22 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (22 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (6 pages) |
21 August 1995 | New director appointed (6 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | Director resigned (6 pages) |
21 August 1995 | Director resigned (6 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
20 July 1995 | Return made up to 22/06/95; no change of members (24 pages) |
20 July 1995 | Return made up to 22/06/95; no change of members (24 pages) |
3 October 1994 | Full accounts made up to 31 January 1994 (23 pages) |
3 October 1994 | Full accounts made up to 31 January 1994 (23 pages) |
23 March 1992 | Full accounts made up to 31 January 1992 (19 pages) |
23 March 1992 | Full accounts made up to 31 January 1992 (19 pages) |
10 May 1991 | Full accounts made up to 31 January 1991 (16 pages) |
10 May 1991 | Full accounts made up to 31 January 1991 (16 pages) |
12 July 1990 | Full accounts made up to 31 January 1990 (13 pages) |
12 July 1990 | Full accounts made up to 31 January 1990 (13 pages) |
17 July 1989 | Full accounts made up to 31 January 1989 (11 pages) |
17 July 1989 | Full accounts made up to 31 January 1989 (11 pages) |
14 July 1989 | Accounts made up to 31 January 1989 (11 pages) |
14 July 1989 | Accounts made up to 31 January 1989 (11 pages) |
23 June 1988 | Full accounts made up to 31 January 1988 (11 pages) |
23 June 1988 | Full accounts made up to 31 January 1988 (11 pages) |
12 August 1986 | Certificate of Incorporation (1 page) |
12 August 1986 | Certificate of Incorporation (1 page) |