HOLYWELL HALL MANAGEMENT COMPANY LIMITED
Company number 03180249
- Company Overview for HOLYWELL HALL MANAGEMENT COMPANY LIMITED (03180249)
- Filing history for HOLYWELL HALL MANAGEMENT COMPANY LIMITED (03180249)
- People for HOLYWELL HALL MANAGEMENT COMPANY LIMITED (03180249)
- More for HOLYWELL HALL MANAGEMENT COMPANY LIMITED (03180249)
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 |