- Company Overview for MICHAEL HOLDEN (FRICS) LTD (09241537)
- Filing history for MICHAEL HOLDEN (FRICS) LTD (09241537)
- People for MICHAEL HOLDEN (FRICS) LTD (09241537)
- Charges for MICHAEL HOLDEN (FRICS) LTD (09241537)
- More for MICHAEL HOLDEN (FRICS) LTD (09241537)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from 11 Cannon Street Accrington BB5 1NJ England to Pleasington Golf Club Pleasington Lane Pleasington Blackburn BB2 5JF on 2 December 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
17 Jul 2024 | PSC04 | Change of details for Mr Michael John Holden as a person with significant control on 9 July 2024 | |
16 Jul 2024 | PSC01 | Notification of Joseph Ashley Holden as a person with significant control on 9 July 2024 | |
16 Jul 2024 | PSC01 | Notification of William Arthur Mcmorrine Holden as a person with significant control on 9 July 2024 | |
16 Jul 2024 | CH01 | Director's details changed for Mr William Arthur Mcmorrine Holden on 9 July 2024 | |
16 Jul 2024 | CH01 | Director's details changed for Mr Michael John Holden on 9 July 2024 | |
16 Jul 2024 | AP03 | Appointment of Mrs Lise Holden as a secretary on 9 July 2024 | |
16 Jul 2024 | TM02 | Termination of appointment of Joseph Ashley Holden as a secretary on 9 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Lise Holden as a director on 9 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Joseph Ashley Holden as a director on 9 July 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr William Arthur Mcmorrine Holden on 9 May 2024 | |
09 May 2024 | AA01 | Previous accounting period extended from 26 March 2024 to 31 March 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 26 March 2023 | |
26 Jan 2024 | AP01 | Appointment of Mr William Arthur Mcmorrine Holden as a director on 27 October 2023 | |
10 Nov 2023 | SH08 | Change of share class name or designation | |
09 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
18 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
01 Sep 2023 | AD01 | Registered office address changed from 2 Station Road Rishton Blackburn Lancashire BB1 4HF to 11 Cannon Street Accrington BB5 1NJ on 1 September 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 26 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
05 Aug 2022 | AP03 | Appointment of Mr Joseph Ashley Holden as a secretary on 5 August 2022 | |
05 Aug 2022 | TM02 | Termination of appointment of Edward Michael Holden as a secretary on 5 August 2022 |