Advanced company searchLink opens in new window

HOLME VALLEY CLINIC LIMITED

Company number 06060274

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)
15 May 2024 AA Micro company accounts made up to 31 January 2024
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 January 2023
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 January 2022
22 Sep 2021 AA Micro company accounts made up to 31 January 2021
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
03 Sep 2020 AA Micro company accounts made up to 31 January 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
23 Jan 2019 TM01 Termination of appointment of Louisa Marie Horner as a director on 15 April 2018
15 Jun 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 AD02 Register inspection address has been changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
24 Jan 2018 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
24 Jan 2018 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
12 Oct 2017 PSC04 Change of details for Mr Christopher Michael Horner as a person with significant control on 12 October 2017
24 Apr 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Apr 2016 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
21 Apr 2016 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100