Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Anish Nambiar |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Arundel Street Manchester M15 4JZ |
Secretary Name | Anish Nambiar |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Arundel Street Manchester M15 4JZ |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
7 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 April 2021 | Registered office address changed from 217 Boxworks Worsley Street Castlefield Manchester M15 4NU England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 14 April 2021 (1 page) |
14 April 2021 | Director's details changed for Mrs Margaret Mary Jones on 19 March 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
14 April 2021 | Change of details for Ms Margaret Jones as a person with significant control on 19 March 2021 (2 pages) |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 December 2019 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 217 Boxworks Worsley Street Castlefield Manchester M15 4NU on 3 December 2019 (1 page) |
26 June 2019 | Registered office address changed from 7 Arundel Street Manchester M15 4JZ United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 26 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
10 April 2019 | Change of details for Ms Margaret Jones as a person with significant control on 4 April 2019 (2 pages) |
10 April 2019 | Cessation of Anish Nambiar as a person with significant control on 4 April 2019 (1 page) |
10 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
5 April 2019 | Termination of appointment of Anish Nambiar as a secretary on 4 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Anish Nambiar as a director on 4 April 2019 (1 page) |
1 April 2019 | Change of details for Mr Anish Nambiar as a person with significant control on 6 April 2016 (2 pages) |
1 April 2019 | Secretary's details changed for Anish Nambiar on 31 March 2019 (1 page) |
1 April 2019 | Director's details changed for Mr Anish Nambiar on 31 March 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Secretary's details changed for Anish Nambiar on 1 April 2016 (1 page) |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Anish Nambiar on 1 April 2016 (1 page) |
26 April 2016 | Director's details changed for Ms Margaret Jones on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Ms Margaret Jones on 1 April 2016 (2 pages) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|