Halifax
West Yorkshire
HX1 2BW
Director Name | Dr Thomas Man Hay Tang |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Director Name | Mrs Shirley Anne Tang |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Registered Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
9 September 2020 | Confirmation statement made on 16 August 2020 with updates (6 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 April 2020 | Resolutions
|
15 April 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Resolutions
|
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 August 2018 | Cessation of Priscilla Pui Chi Tang as a person with significant control on 16 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (6 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 October 2017 | Change of share class name or designation (2 pages) |
20 October 2017 | Change of share class name or designation (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Change of details for Mrs Shirley Anne Tang as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Shirley Anne Tang as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Ms Priscilla Pui Chi Tang as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Change of details for Ms Priscilla Pui Chi Tang as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Dr Thomas Man Hay Tang as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Dr Thomas Man Hay Tang as a person with significant control on 18 August 2017 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
1 October 2014 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 January 2014 | Appointment of Mrs Shirley Anne Tang as a director (2 pages) |
6 January 2014 | Appointment of Mrs Shirley Anne Tang as a director (2 pages) |
3 October 2013 | Memorandum and Articles of Association (21 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
3 October 2013 | Memorandum and Articles of Association (21 pages) |
16 August 2013 | Incorporation
|
16 August 2013 | Incorporation
|