- Company Overview for HOLMEDALE VALLEY LIMITED (07772945)
- Filing history for HOLMEDALE VALLEY LIMITED (07772945)
- People for HOLMEDALE VALLEY LIMITED (07772945)
- Charges for HOLMEDALE VALLEY LIMITED (07772945)
- More for HOLMEDALE VALLEY LIMITED (07772945)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
09 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | SH08 | Change of share class name or designation | |
30 Nov 2022 | MR01 | Registration of charge 077729450006, created on 15 November 2022 | |
30 Nov 2022 | MR01 | Registration of charge 077729450007, created on 15 November 2022 | |
30 Nov 2022 | MR01 | Registration of charge 077729450008, created on 15 November 2022 | |
24 Nov 2022 | MR01 | Registration of charge 077729450005, created on 15 November 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
13 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
02 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
09 May 2022 | AD01 | Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD England to Pond Dale Gilling West Richmond DL10 5LB on 9 May 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
23 Jul 2021 | AD01 | Registered office address changed from Pondale Farm Gilling West Richmond North Yorkshire DL10 5LB to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 23 July 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 |