HOLDCHASE LIMITED
Status | ACTIVE |
Company No. | 01256086 |
Category | Private Limited Company |
Incorporated | 27 Apr 1976 |
Age | 48 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
HOLDCHASE LIMITED is an active private limited company with number 01256086. It was incorporated 48 years, 1 month, 1 day ago, on 27 April 1976. The company address is 1 Greenacres 1 Greenacres, Bolton, BL7 0QG, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Joseph Leary
Change date: 2020-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
New address: 1 Greenacres Turton Bolton BL7 0QG
Old address: 8 Chapel View Station Road Turton Bolton BL7 0LE England
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
New address: 8 Chapel View Station Road Turton Bolton BL7 0LE
Old address: 1 Greenacres Turton Bolton BL7 0QG England
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-28
Officer name: Mrs Jean Leary
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Notification of a person with significant control
Date: 06 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Joseph Leary
Notification date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Leary
Appointment date: 2017-08-09
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: 1 Greenacres Edgworth Bolton Lancashire BL7 0QG
New address: 1 Greenacres Turton Bolton BL7 0QG
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-22
Old address: 1 Greenacres Edgworth Bolton Lancashire BL7 0QG United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-22
Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/04/2008 to 31/12/2007
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2004
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Gazette filings brought up to date
Date: 22 Aug 2000
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 21 Aug 2000
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 08 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 08/07/97 from: 45-49 chorley new road bolton lancashire BL1 4QR
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type small
Date: 13 Jul 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type small
Date: 19 Apr 1995
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type small
Date: 19 Apr 1995
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 25/04/94 from: delta house bark street bolton BL1 2AX
Documents
Legacy
Date: 12 Mar 1994
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/94; no change of members
Documents
Legacy
Date: 12 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; no change of members
Documents
Accounts with accounts type full
Date: 23 Dec 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Accounts with accounts type full
Date: 23 Dec 1992
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Legacy
Date: 09 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/92; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 1991
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 07 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 07/08/91 from: 12 charlotte street manchester M1 4HP
Documents
Some Companies
UNIT 1 ENTERPRISE CENTRE LYSANDER ROAD,MELKSHAM,SN12 6SP
Number: | 06728930 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, STANLEY HOUSE,POOLE,BH15 3AJ
Number: | 10633772 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DAIMLER AVENUE,PETERBOROUGH,PE7 3AU
Number: | 11866050 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MITCHELL AVENUE,HOOK,RG27 8HF
Number: | 10693286 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001246 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4 LAMBERT WALK,WEMBLEY,HA9 7TS
Number: | 09809219 |
Status: | ACTIVE |
Category: | Private Limited Company |