Advanced company searchLink opens in new window

MICHAEL HOLDEN (FRICS) LTD

Company number 09241537

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)
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