Advanced company searchLink opens in new window

HOLYWELL HALL MANAGEMENT COMPANY LIMITED

Company number 03180249

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)
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
30 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
23 May 2023 CH01 Director's details changed for Mr Alan Howard Woodhead on 1 April 2023
18 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
18 Apr 2023 PSC01 Notification of Allen Howard Woodhead as a person with significant control on 29 November 2022
18 Apr 2023 AP01 Appointment of Mr Alan Howard Woodhead as a director on 29 November 2022
18 Apr 2023 AA Micro company accounts made up to 30 June 2022
09 Aug 2022 TM01 Termination of appointment of Michael Robert Craven as a director on 22 July 2022
09 Aug 2022 PSC07 Cessation of Michael Robert Craven as a person with significant control on 21 July 2022
23 May 2022 AD01 Registered office address changed from First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to 48 Station Road Holywell Green Halifax HX4 9AW on 23 May 2022
23 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 PSC07 Cessation of Michael Barley as a person with significant control on 30 June 2021
05 Jul 2021 TM01 Termination of appointment of Michael Barley as a director on 30 June 2021
05 Jul 2021 TM02 Termination of appointment of Michael Robert Craven as a secretary on 30 June 2021
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020
30 Oct 2020 AA Micro company accounts made up to 30 June 2020
30 Oct 2020 AD01 Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020
07 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
07 Apr 2020 PSC07 Cessation of Cyril Waddle as a person with significant control on 26 April 2019
07 Apr 2020 PSC01 Notification of Danielle Graham as a person with significant control on 26 April 2019
20 Sep 2019 AA Micro company accounts made up to 30 June 2019
26 Apr 2019 AP01 Appointment of Ms Danielle Marie Frances Graham as a director on 24 April 2019
26 Apr 2019 TM01 Termination of appointment of Cyril Waddle as a director on 15 April 2019