Advanced company searchLink opens in new window

26 HOLLYBUSH LANE LIMITED

Company number 11911204

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)
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