- 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 May 2019 | MR01 | Registration of charge 033192910006, created on 13 May 2019 | |
20 Mar 2019 | MR04 | Satisfaction of charge 033192910005 in full | |
20 Mar 2019 | MR04 | Satisfaction of charge 033192910004 in full | |
29 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
29 Jan 2019 | TM01 | Termination of appointment of John David Bennett as a director on 28 December 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of Stephen Charles Cox as a director on 28 December 2018 | |
26 Sep 2018 | AA | Full accounts made up to 29 December 2017 | |
07 Sep 2018 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
05 Oct 2017 | AA | Full accounts made up to 30 December 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Ronan Brian Harte on 24 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Marc Bradley on 21 November 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
21 Dec 2016 | MR01 | Registration of charge 033192910005, created on 16 December 2016 | |
06 Oct 2016 | AA | Full accounts made up to 1 January 2016 | |
23 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 21 January 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Stephen Charles Cox as a director on 1 January 2016 | |
16 Jun 2016 | AD02 | Register inspection address has been changed from C/O Hierons Llp 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB | |
17 Feb 2016 | AR01 |
Annual return
Statement of capital on 2016-02-17
Statement of capital on 2016-09-23
|
|
13 Nov 2015 | AUD | Auditor's resignation | |
24 Jul 2015 | AA | Full accounts made up to 26 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
02 Jun 2014 | AA | Full accounts made up to 27 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH03 | Secretary's details changed for Marc Bradley on 8 March 2013 |