HOLDA LTD

Holda House Holda House, Huddersfield, HD4 6PE, United Kingdom
StatusACTIVE
Company No.11195870
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

HOLDA LTD is an active private limited company with number 11195870. It was incorporated 6 years, 3 months, 22 days ago, on 08 February 2018. The company address is Holda House Holda House, Huddersfield, HD4 6PE, United Kingdom.



Company Fillings

Change person director company with change date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mrs Mary Anne Hardcastle

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Anne Hardcastle

Change date: 2024-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

New address: Holda House 23 Bell Street Huddersfield HD4 6PE

Change date: 2024-04-05

Old address: Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111958700009

Charge creation date: 2024-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-08

Psc name: Mary Hardcastle

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111958700008

Charge creation date: 2023-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-09

Charge number: 111958700007

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111958700006

Charge creation date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-02

Old address: Paramount Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX United Kingdom

New address: Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-21

Charge number: 111958700005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-03

Charge number: 111958700003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-03

Charge number: 111958700004

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111958700002

Charge creation date: 2020-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2019

Action Date: 10 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-10

Charge number: 111958700001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J SMITH PROPERTIES LIMITED

43 NUTWELL LANE,DONCASTER,DN3 3JH

Number:11037543
Status:ACTIVE
Category:Private Limited Company

DALWADI PROPERTY HOLDINGS LTD

2 BLACKTHORNE ROAD,WALSALL,WS5 4NF

Number:11532558
Status:ACTIVE
Category:Private Limited Company

ECO COOLINGS SOUTH EAST LTD

18 CLARENCE ROAD,SOUTHEND ON SEA,SS1 1AN

Number:09314946
Status:LIQUIDATION
Category:Private Limited Company

LILY YACHT CHARTER LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:07685159
Status:ACTIVE
Category:Private Limited Company

OKITHA EXPRESS COURIER SERVICE LTD

4 PINEWOOD DRIVE,GRANTHAM,NG31 8QQ

Number:11541905
Status:ACTIVE
Category:Private Limited Company

THE FINANCE PLANNING GROUP LIMITED

HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:03894404
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