- Company Overview for HOLDGROVE LIMITED (04325755)
- Filing history for HOLDGROVE LIMITED (04325755)
- People for HOLDGROVE LIMITED (04325755)
- Charges for HOLDGROVE LIMITED (04325755)
- More for HOLDGROVE LIMITED (04325755)
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) |
---|---|---|---|
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
30 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Christopher Pennington as a director on 4 September 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
27 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Carol Thompson as a director on 16 October 2014 | |
16 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
28 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
13 May 2013 | AD01 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 |