Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Mark Peter Rastall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
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 | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with updates (7 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 1 March 2021 with updates (7 pages) |
23 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
3 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates (6 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP (1 page) |
12 July 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
12 July 2017 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP (1 page) |
11 July 2017 | Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mark Peter Rastall as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Felicity Jane Allen as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Felicity Jane Allen as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Felicity Jane Allen as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mark Peter Rastall as a person with significant control on 11 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from Broad House, 8 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Broad House, 8 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 3 July 2017 (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
16 March 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
16 March 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
16 March 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|