Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Micheal Paul Dunbar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane 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 | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
20 October 2022 | Delivered on: 27 October 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land on the north east side of cockshott drive, armley, leeds LS12 2RQ registered at the land registry under title number WYK548110 and. Land on the south-west side of cockshott lane, armley, leeds LS12 2RQ registered at the land registry under title number WYK748589. Outstanding |
---|---|
20 October 2022 | Delivered on: 25 October 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land on the north east side of cockshott drive, armley, leeds LS12 2RQ registered at the land registry under title number WYK548110 and. Land on the south-west side of cockshott lane, armley, leeds LS12 2RQ registered at the land registry under title number WYK748589. Outstanding |
26 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
27 October 2022 | Registration of charge 113477500002, created on 20 October 2022 (25 pages) |
25 October 2022 | Registration of charge 113477500001, created on 20 October 2022 (25 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 June 2021 | Director's details changed for Mr Micheal Paul Dunbar on 1 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 May 2021 | Director's details changed for Mr Micheal Paul Dunbar on 10 May 2021 (2 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
25 January 2021 | Director's details changed for Mr Micheal Paul Dunbar on 25 January 2021 (2 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 May 2019 | Change of details for M D Construction (Leeds) Limited as a person with significant control on 29 April 2019 (2 pages) |
4 May 2018 | Incorporation Statement of capital on 2018-05-04
|