HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire
StatusACTIVE
Company No.06098331
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06098331. It was incorporated 17 years, 3 months, 3 days ago, on 12 February 2007. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 11 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Hazel

Termination date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Mrs Winifred Mary Parry

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Lesley King

Termination date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norah Wallis

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Leah Longden

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Monica Mary Lockwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Ms Anne Dunkerley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Mcculloch

Appointment date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Wraith

Termination date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Hazel

Appointment date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Roebuck

Appointment date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Moore

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Leah Longden

Appointment date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Mrs Norah Wallis

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Smith

Appointment date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Ms Pamela Lesley King

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Property Management and Maintenance Limited

Appointment date: 2016-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: Winifred Mary Parry

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Allan Wraith

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Dr Alan Moore

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Winifred Mary Parry

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janeane Margaret Mcgrow

Change date: 2015-02-12

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Monica Mary Lockwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-21

New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

Old address: 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-04

Old address: 163 Huddersfield Road Apt 2 Holme Valley Court Holmfirth West Yorkshire HD9 3TQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-06

Old address: Apartment 43 Holme Valley Court 163 Huddersfield Road Holmfirth West Yorkshire HD9 3TQ

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Heap

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Conroy

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Conroy

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Conroy

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janeane Margaret Mcgrow

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Monica Mary Lockwood

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Moore

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Anthony Wilson

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Wraith

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Jean Heap

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Winifred Mary Parry

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: Burdwell Works 172 New Mill Road Brockholes Holmfirth HD9 7AZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from charlestown house acorn park industrial estate charlestown shipley west yorkshire BD17 7SW united kingdom

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from burdwell works 172 new mill road brockholes huddersfield west yorkshire HD9 7AZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASEL TECH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11732801
Status:ACTIVE
Category:Private Limited Company

JKL CATERING LIMITED

ROADSIDE FARM,SANDBACH,CW11 2SS

Number:07208930
Status:ACTIVE
Category:Private Limited Company

KANMAR LIMITED

26 MALONE HILL PARK,,BT9 6RE

Number:NI004429
Status:ACTIVE
Category:Private Limited Company

PEERBUX CARE LIMITED

HJS RECOVERY 12-14,SOUTHAMPTON,SO15 2EA

Number:08314915
Status:LIQUIDATION
Category:Private Limited Company

RRG PROJECT ASSOCIATES LIMITED

171 RADWAY ROAD,LIVERPOOL,L36 8HG

Number:09049941
Status:ACTIVE
Category:Private Limited Company

THAI KITCHEN (ESSEX) LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:10212799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source