Advanced company searchLink opens in new window

HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED

Company number 06098331

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)
16 Mar 2015 CH01 Director's details changed for Monica Mary Lockwood on 12 February 2015
21 Nov 2014 AD01 Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014
03 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
16 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 45
02 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from 163 Huddersfield Road Apt 2 Holme Valley Court Holmfirth West Yorkshire HD9 3TQ United Kingdom on 4 March 2013
06 Aug 2012 AD01 Registered office address changed from Apartment 43 Holme Valley Court 163 Huddersfield Road Holmfirth West Yorkshire HD9 3TQ on 6 August 2012
04 Aug 2012 TM01 Termination of appointment of Mary Heap as a director
04 Aug 2012 TM01 Termination of appointment of Stuart Wilson as a director
02 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
15 Feb 2012 TM02 Termination of appointment of Ivan Conroy as a secretary
15 Feb 2012 TM01 Termination of appointment of Ivan Conroy as a director
15 Feb 2012 TM01 Termination of appointment of Richard Conroy as a director
15 Feb 2012 AP01 Appointment of Janeane Margaret Mcgrow as a director
15 Feb 2012 AP01 Appointment of Monica Mary Lockwood as a director
15 Feb 2012 AP01 Appointment of Dr Alan Moore as a director
15 Feb 2012 AP01 Appointment of Stuart Anthony Wilson as a director
15 Feb 2012 AP01 Appointment of Allan Wraith as a director
15 Feb 2012 AP01 Appointment of Mary Jean Heap as a director
15 Feb 2012 AP01 Appointment of Winifred Mary Parry as a director
15 Feb 2012 AD01 Registered office address changed from Burdwell Works 172 New Mill Road Brockholes Holmfirth HD9 7AZ United Kingdom on 15 February 2012
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders