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.
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 |
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 |