Halifax
West Yorkshire
HX1 3TT
Director Name | Mr Benjamin Francis Thompson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF |
Director Name | Mr Mark Anthony Bannister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
Registered Address | Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
20 February 2024 | Company name changed discourse business development LTD\certificate issued on 20/02/24
|
---|---|
20 February 2024 | Confirmation statement made on 19 February 2024 with updates (5 pages) |
20 February 2024 | Termination of appointment of Mark Anthony Bannister as a director on 19 February 2024 (1 page) |
20 February 2024 | Change of details for Mr Daniel James Cawdron as a person with significant control on 19 February 2024 (2 pages) |
20 February 2024 | Cessation of Mark Anthony Bannister as a person with significant control on 19 February 2024 (1 page) |
2 November 2023 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
9 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
1 August 2023 | Director's details changed for Mr Daniel James Cawdron on 17 April 2023 (2 pages) |
1 August 2023 | Change of details for Mr Daniel James Cawdron as a person with significant control on 17 April 2023 (2 pages) |
6 February 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 30 March 2021 (1 page) |
28 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
23 June 2020 | Change of details for Mr Mark Anthony Bannister as a person with significant control on 10 June 2020 (2 pages) |
23 June 2020 | Notification of Daniel James Cawdron as a person with significant control on 10 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Daniel James Cawdron as a director on 10 June 2020 (2 pages) |
10 June 2020 | Resolutions
|
22 May 2020 | Cessation of Carolyn Ann Greenwood as a person with significant control on 19 May 2020 (1 page) |
22 May 2020 | Director's details changed for Mr Mark Anthony Bannister on 19 May 2020 (2 pages) |
22 May 2020 | Change of details for Mr Mark Anthony Bannister as a person with significant control on 19 May 2020 (2 pages) |
16 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 April 2020 | Registered office address changed from 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 16 April 2020 (1 page) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Benjamin Francis Thompson as a director on 1 April 2019 (1 page) |
1 April 2019 | Cessation of Benjamin Francis Thompson as a person with significant control on 1 April 2019 (1 page) |
30 July 2018 | Incorporation Statement of capital on 2018-07-30
|