Advanced company searchLink opens in new window

HOLROYD HOWE LIMITED

Company number 03319291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100

Statement of capital on 2016-09-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016.
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
  • GBP 100
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
  • GBP 100
18 Feb 2014 CH03 Secretary's details changed for Marc Bradley on 8 March 2013