- Company Overview for HOLLYBANK (LIGHTCLIFFE) LIMITED (01461820)
- Filing history for HOLLYBANK (LIGHTCLIFFE) LIMITED (01461820)
- People for HOLLYBANK (LIGHTCLIFFE) LIMITED (01461820)
- More for HOLLYBANK (LIGHTCLIFFE) LIMITED (01461820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2018 | AD01 | Registered office address changed from , Hollybank, 83 Bramley Lane, Lightcliffe, Halifax, West Yorkshire, HX3 8NS to 81 Bramley Lane Lighcliffe Halifax West Yorkshire HX3 8NS on 22 August 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
21 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
16 Jun 2015 | TM02 | Termination of appointment of Audrey Hellewell as a secretary on 5 November 2014 | |
16 Jun 2015 | AP03 | Appointment of Ian Frank Pattison as a secretary on 22 January 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
11 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
23 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Sep 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
|
|
04 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
|
|
13 Sep 2011 | CH01 | Director's details changed for Mr Ian Frank Pattison on 12 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Royston Michael Head on 12 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Ronald Hellewell on 12 September 2011 | |
13 Sep 2011 | CH03 | Secretary's details changed for Audrey Hellewell on 12 September 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Nigel Denham as a director | |
09 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 1 September 2010 | |
10 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders |