About

Registered Number: 06557378
Date of Incorporation: 07/04/2008 (17 years ago)
Company Status: Active
Registered Address: The Shay Stadium, Shaw Hill, Halifax, West Yorkshire, HX1 2YS

 

Established in 2008, Fc Halifax Town Ltd have registered office in Halifax in West Yorkshire, it has a status of "Active". The current directors of Fc Halifax Town Ltd are listed as Anderson, David Paul, Peacock, Stuart, York Place Company Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Stuart 17 July 2008 01 July 2019 1
YORK PLACE COMPANY NOMINEES LIMITED 07 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, David Paul 17 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 23 April 2009
225 - Change of Accounting Reference Date 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
CERTNM - Change of name certificate 17 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.