- Company Overview for HOLROYDS RESIDENTIAL LIMITED (09620942)
- Filing history for HOLROYDS RESIDENTIAL LIMITED (09620942)
- People for HOLROYDS RESIDENTIAL LIMITED (09620942)
- Charges for HOLROYDS RESIDENTIAL LIMITED (09620942)
- More for HOLROYDS RESIDENTIAL LIMITED (09620942)
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) |
---|---|---|---|
02 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
16 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
25 Mar 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
24 Mar 2021 | MR04 | Satisfaction of charge 096209420001 in full | |
12 Mar 2021 | AD01 | Registered office address changed from 59 North Street Keighley West Yorkshire BD21 3SL England to Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN on 12 March 2021 | |
12 Mar 2021 | PSC07 | Cessation of Julie Margaret Holroyd as a person with significant control on 9 March 2021 | |
12 Mar 2021 | PSC07 | Cessation of Christopher Andrew Holroyd as a person with significant control on 9 March 2021 | |
12 Mar 2021 | PSC02 | Notification of Sequence (Uk) Limited as a person with significant control on 9 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Julie Margaret Holroyd as a director on 9 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Christopher Andrew Holroyd as a director on 9 March 2021 | |
12 Mar 2021 | TM02 | Termination of appointment of Lauren Holroyd as a secretary on 9 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Richard John Twigg as a director on 9 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 9 March 2021 | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
17 Jun 2020 | PSC04 | Change of details for Mr Christopher Andrew Holroyd as a person with significant control on 3 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Christopher Andrew Holroyd on 3 June 2020 | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates |