- 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) |
---|---|---|---|
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
|
|
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
|
|
04 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
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
|
|
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 |