Halifax
HX1 1QL
Director Name | Mrs Elizabeth Louise Kenny |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR |
Director Name | Mr Lee Martin Kenny |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Causey Hall Dispensary Walk Halifax HX1 1QL |
Secretary Name | Paul Tansey |
---|---|
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR |
Secretary Name | Mr Paul Stanley Reid |
---|---|
Status | Resigned |
Appointed | 22 October 2012(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Secretary Name | Mr Lee Martin Kenny |
---|---|
Status | Resigned |
Appointed | 09 May 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2024) |
Role | Company Director |
Correspondence Address | Causey Hall Dispensary Walk Halifax HX1 1QL |
Website | www.thealternativemoneyclub.com |
---|
Registered Address | Causey Hall Dispensary Walk Halifax HX1 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Elizabeth Louise Kenny 50.00% Ordinary |
---|---|
1 at £1 | Lee Martin Kenny 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 April 2023 | Registered office address changed from Causey Hall Causey Hall Diespensary Walk Halifax HX1 1QL England to Causey Hall Dispensary Walk Halifax HX1 1QL on 1 April 2023 (1 page) |
31 March 2023 | Registered office address changed from Croft Myl Office a8B West Parade Halifax HX1 2EQ England to Causey Hall Causey Hall Diespensary Walk Halifax HX1 1QL on 31 March 2023 (1 page) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
17 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
24 October 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
29 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
17 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
1 December 2016 | Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page) |
3 October 2016 | Resolutions
|
3 October 2016 | Resolutions
|
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page) |
21 November 2014 | Director's details changed for Mr Lee Martin Kenny on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Lee Martin Kenny on 1 January 2014 (2 pages) |
21 November 2014 | Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014 (1 page) |
21 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014 (1 page) |
21 November 2014 | Director's details changed for Mr Lee Martin Kenny on 1 January 2014 (2 pages) |
21 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Appointment of Mr Lee Martin Kenny as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Paul Reid as a secretary (1 page) |
9 May 2014 | Appointment of Mr Lee Martin Kenny as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Paul Reid as a secretary (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages) |
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Termination of appointment of Paul Tansey as a secretary (1 page) |
12 September 2013 | Appointment of Mr Paul Stanley Reid as a secretary (1 page) |
12 September 2013 | Appointment of Mr Paul Stanley Reid as a secretary (1 page) |
12 September 2013 | Termination of appointment of Paul Tansey as a secretary (1 page) |
17 August 2012 | Incorporation (52 pages) |
17 August 2012 | Incorporation (52 pages) |