- Company Overview for HOLYOAKES GROUP LIMITED (05328832)
- Filing history for HOLYOAKES GROUP LIMITED (05328832)
- People for HOLYOAKES GROUP LIMITED (05328832)
- More for HOLYOAKES GROUP LIMITED (05328832)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
06 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
09 Jun 2022 | TM01 | Termination of appointment of Helen Vandeleur Firminger as a director on 9 June 2022 | |
31 May 2022 | AP01 | Appointment of Mr Martin Field as a director on 31 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
04 Jan 2022 | PSC01 | Notification of Helen Firminger as a person with significant control on 27 February 2021 | |
04 Jan 2022 | PSC07 | Cessation of Christopher Vandeleur Firminger as a person with significant control on 27 February 2021 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Christopher Vandeleur Firminger as a director on 27 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mrs Helen Firminger as a director on 10 February 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Nov 2020 | TM02 | Termination of appointment of Keith Alan Norridge as a secretary on 29 April 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 7 Sugar Brook Court Aston Road Bromsgrove Worcestershire B60 3EX on 1 July 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |