Advanced company searchLink opens in new window

HOLDGROVE LIMITED

Company number 04325755

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)
21 Jun 2018 TM01 Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018
15 May 2018 TM01 Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018
25 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
18 Jan 2018 CH01 Director's details changed for Mr Laurence John Brian Walker on 26 June 2017
29 Dec 2017 AA Full accounts made up to 31 March 2017
03 Oct 2017 AP01 Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
27 Oct 2016 AA Full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 62,924
02 Jan 2016 AA Full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 62,924
24 Dec 2014 AA Full accounts made up to 31 March 2014
15 Dec 2014 AP01 Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014
15 Dec 2014 TM01 Termination of appointment of Carol Thompson as a director on 16 October 2014
16 Oct 2014 MR04 Satisfaction of charge 6 in full
28 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 62,924
03 Jan 2014 AA Full accounts made up to 31 March 2013
13 May 2013 AD01 Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013
11 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 31 March 2011
05 Dec 2011 AD03 Register(s) moved to registered inspection location
02 Dec 2011 AD02 Register inspection address has been changed
02 Dec 2011 TM02 Termination of appointment of Nicholas Bate as a secretary