HALTON HOUSING TRUST LIMITED: Filings
Overview
| Company Name | HALTON HOUSING TRUST LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05099862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HALTON HOUSING TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 69 pages | AA | ||||||||||
Appointment of Mrs Linda Frances Levin as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arthur Cole as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Pimbblet as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Daresbury Point Greenwood Drive Manor Park Runcorn Cheshire WA7 1UG to Waterfront Point Warrington Road Widnes WA8 0TD on Sep 07, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge 050998620006, created on May 30, 2017 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Matthew Francis Harrison as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven License as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 71 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 no member list | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 62 pages | AA | ||||||||||
Appointment of Mr Kevin Williams as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Dr Angela Kathryn Holdsworth as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judith Margaret Winterbourne as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Lee Lamb as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 050998620005, created on Jul 06, 2015 | 24 pages | MR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 13, 2015 no member list | 6 pages | AR01 | ||||||||||
Registration of charge 050998620004, created on Jan 09, 2015 | 21 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 58 pages | AA | ||||||||||
Termination of appointment of Margaret Marie Walsh as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joan Ann Macfarlane as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0