- Company Overview for HOLME VALLEY CLINIC LIMITED (06060274)
- Filing history for HOLME VALLEY CLINIC LIMITED (06060274)
- People for HOLME VALLEY CLINIC LIMITED (06060274)
- Registers for HOLME VALLEY CLINIC LIMITED (06060274)
- More for HOLME VALLEY CLINIC LIMITED (06060274)
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
|