- Company Overview for 26 HOLLYBUSH LANE LIMITED (11911204)
- Filing history for 26 HOLLYBUSH LANE LIMITED (11911204)
- People for 26 HOLLYBUSH LANE LIMITED (11911204)
- More for 26 HOLLYBUSH LANE LIMITED (11911204)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Sep 2024 | AP01 | Appointment of Ms Lisa Jane Kiff as a director on 6 August 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
08 Jan 2023 | TM01 | Termination of appointment of Shaun Neil Mcbride as a director on 24 July 2022 | |
08 Jan 2023 | PSC07 | Cessation of Shaun Neil Mcbride as a person with significant control on 24 July 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
29 Apr 2022 | PSC07 | Cessation of Black Shu Limited as a person with significant control on 28 May 2020 | |
29 Apr 2022 | PSC07 | Cessation of Kevin Daniel Mcbride as a person with significant control on 28 May 2020 | |
29 Apr 2022 | PSC01 | Notification of Robert Shore as a person with significant control on 28 May 2020 | |
29 Apr 2022 | PSC01 | Notification of Shaun Neil Mcbride as a person with significant control on 28 May 2020 | |
29 Apr 2022 | PSC01 | Notification of Charlotte Louise Fraser as a person with significant control on 28 May 2020 | |
29 Apr 2022 | PSC01 | Notification of Jessica Clare Axelson as a person with significant control on 28 May 2020 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
13 Oct 2020 | CH01 | Director's details changed for Ms Charlotte Louise Fraser on 28 May 2020 | |
26 Sep 2020 | CH01 | Director's details changed for Ms Charlotte Louise Frazer on 26 September 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Higginson & Co (Uk) Ltd 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS United Kingdom to 26 Hollybush Lane Harpenden AL5 4BA on 1 July 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Kevin Mcbride as a director on 29 May 2020 | |
22 Jun 2020 | AP03 | Appointment of Ms Jessica Clare Axelson as a secretary on 28 May 2020 | |
22 Jun 2020 | AP01 | Appointment of Ms Charlotte Louise Frazer as a director on 28 May 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Shaun Neil Mcbride as a director on 28 May 2020 |