HALIFAX DEVELOPMENT PARTNERSHIPS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registered office address changed from C/O Westhill Land and Property 33 Bruton Street London W1J 6QU England to 33 Bruton Street London W1J 6QU on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from 33 Bruton Street London W1J 6QU England to 33 Bruton Street Second Floor London W1J 6QU on 2022-12-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM WESTHILL LAND & PROPERTY LTD 45 CHARLES STREET, LONDON W1J 5EH

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

View Document

26/10/1526 October 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/12/1424 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2014

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059781740011

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059781740010

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059781740009

View Document

04/12/144 December 2014 NOTICE OF END OF ADMINISTRATION

View Document

04/11/144 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2014

View Document

31/10/1431 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/04/1425 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2014

View Document

22/04/1422 April 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/03/1427 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2014

View Document

13/03/1413 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/10/1317 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2013

View Document

21/06/1321 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/04/1325 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2013

View Document

29/11/1229 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/11/1228 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/11/1214 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O WESTHILL INVESTMENTS 45 CHARLES STREET LONDON W1H 5EQ

View Document

25/09/1225 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR DAVID ALISTAIR PALMER

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC HICKS

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HICKS

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1121 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC ANTHONY HICKS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY HICKS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGH / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MINESH SHETA / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER / 01/10/2009

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 25/10/2008

View Document

28/07/0828 July 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED DAVID PALMER

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company