Founded in 2005, Halifax Fan Group Ltd have registered office in Elland Road Brighouse in Yorkshire. We don't currently know the number of employees at this organisation. The companies directors are listed as Core, Roland William, Free, Sarah Louise, Mcevoy, Ian Patrick, Halifax Fan Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORE, Roland William | 25 August 2015 | - | 1 |
FREE, Sarah Louise | 20 January 2010 | 30 September 2011 | 1 |
MCEVOY, Ian Patrick | 30 September 2011 | 30 June 2015 | 1 |
HALIFAX FAN LTD | 20 January 2010 | 20 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
PSC01 - N/A | 29 November 2019 | |
PSC07 - N/A | 29 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AP03 - Appointment of secretary | 22 December 2015 | |
AA - Annual Accounts | 25 September 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
TM02 - Termination of appointment of secretary | 04 August 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 04 October 2012 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
RESOLUTIONS - N/A | 19 July 2012 | |
CC04 - Statement of companies objects | 19 July 2012 | |
AR01 - Annual Return | 24 February 2012 | |
TM02 - Termination of appointment of secretary | 24 February 2012 | |
AP03 - Appointment of secretary | 24 February 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 24 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
AA - Annual Accounts | 10 August 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AP03 - Appointment of secretary | 02 February 2010 | |
TM02 - Termination of appointment of secretary | 02 February 2010 | |
AP04 - Appointment of corporate secretary | 02 February 2010 | |
TM02 - Termination of appointment of secretary | 02 February 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
225 - Change of Accounting Reference Date | 10 June 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 06 February 2008 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2007 | |
123 - Notice of increase in nominal capital | 07 November 2007 | |
AA - Annual Accounts | 12 June 2007 | |
RESOLUTIONS - N/A | 21 January 2007 | |
RESOLUTIONS - N/A | 21 January 2007 | |
RESOLUTIONS - N/A | 21 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2007 | |
123 - Notice of increase in nominal capital | 21 January 2007 | |
363a - Annual Return | 15 January 2007 | |
353 - Register of members | 15 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 January 2007 | |
287 - Change in situation or address of Registered Office | 15 January 2007 | |
MEM/ARTS - N/A | 11 July 2006 | |
CERTNM - Change of name certificate | 06 July 2006 | |
363a - Annual Return | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
287 - Change in situation or address of Registered Office | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 15 December 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
287 - Change in situation or address of Registered Office | 07 October 2005 | |
225 - Change of Accounting Reference Date | 07 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2005 | |
123 - Notice of increase in nominal capital | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
NEWINC - New incorporation documents | 05 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 08 September 2005 | Fully Satisfied |
N/A |