- Company Overview for HOLDEN GROUP MANAGEMENT LIMITED (10837807)
- Filing history for HOLDEN GROUP MANAGEMENT LIMITED (10837807)
- People for HOLDEN GROUP MANAGEMENT LIMITED (10837807)
- Charges for HOLDEN GROUP MANAGEMENT LIMITED (10837807)
- More for HOLDEN GROUP MANAGEMENT LIMITED (10837807)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
22 Feb 2024 | PSC04 | Change of details for Mr John Holden as a person with significant control on 22 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mr John Holden as a person with significant control on 21 February 2024 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
15 Dec 2022 | AD01 | Registered office address changed from 50-54 Berry Lane Longridge Preston Lancahire PR3 3JP England to 66 Derby Road Longridge Preston Lancashire PR3 3FE on 15 December 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
11 Aug 2021 | MR01 | Registration of charge 108378070001, created on 10 August 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2020 | AD01 | Registered office address changed from The Hideaway Newby Bridge Road Windermere Cumbria LA23 3LP England to 50-54 Berry Lane Longridge Preston Lancahire PR3 3JP on 27 July 2020 | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mrs Mary Bernadette Holden as a director on 30 March 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2018 | CH03 | Secretary's details changed for Mr James Thomas Holden on 1 July 2018 | |
04 Jul 2018 | CH03 | Secretary's details changed for Mr James Thomas Holden on 1 July 2018 | |
04 Jul 2018 | CH03 | Secretary's details changed for Mr James Thomas Holden on 1 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr John Holden on 3 July 2017 | |
02 Jul 2018 | PSC04 | Change of details for Mr John Holden as a person with significant control on 3 July 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates |