Advanced company searchLink opens in new window

HOLMEDALE VALLEY LIMITED

Company number 07772945

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)
30 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
04 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2
20 Sep 2011 AP01 Appointment of Mr Paul Anthony Hall Westgarth as a director
19 Sep 2011 AD01 Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 19 September 2011
19 Sep 2011 AP01 Appointment of Mr Timothy Peter Westgarth as a director