- Company Overview for HOLROYD HOWE LIMITED (03319291)
- Filing history for HOLROYD HOWE LIMITED (03319291)
- People for HOLROYD HOWE LIMITED (03319291)
- Charges for HOLROYD HOWE LIMITED (03319291)
- More for HOLROYD HOWE LIMITED (03319291)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
17 Sep 2024 | TM01 | Termination of appointment of Ian Lincoln Thomas as a director on 16 September 2024 | |
03 Jul 2024 | AA | Full accounts made up to 27 December 2023 | |
26 Jun 2024 | AP01 | Appointment of Andrew Martin Cramphorn as a director on 1 June 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Hannah Jane Schofield as a director on 1 June 2024 | |
24 May 2024 | MR01 | Registration of charge 033192910007, created on 16 May 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
11 Jul 2023 | AA | Full accounts made up to 28 December 2022 | |
13 Feb 2023 | AP01 | Appointment of Mr Ronan Brian Harte as a director on 1 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
23 Jan 2023 | AP01 | Appointment of Mr Ian Lincoln Thomas as a director on 1 January 2023 | |
20 Dec 2022 | TM01 | Termination of appointment of Lucy Virginia Knowles as a director on 20 December 2022 | |
11 Jul 2022 | AA | Full accounts made up to 29 December 2021 | |
04 Apr 2022 | AP01 | Appointment of Lucy Virginia Knowles as a director on 1 February 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Ronan Brian Harte as a director on 1 February 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
28 Sep 2021 | AA | Full accounts made up to 30 December 2020 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Ronan Brian Harte on 31 July 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 27 December 2019 | |
10 Mar 2020 | PSC05 | Change of details for Westbury Street Limited as a person with significant control on 16 August 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
11 Nov 2019 | AP01 | Appointment of Ms Hannah Jane Schofield as a director on 1 November 2019 | |
20 Sep 2019 | AA | Full accounts made up to 28 December 2018 | |
16 Aug 2019 | AD01 | Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019 |