HOLME VALLEY ESTATES LIMITED

Marland House Marland House, Barnsley, S70 2LW, South Yorkshire, England
StatusACTIVE
Company No.11241578
CategoryPrivate Limited Company
Incorporated08 Mar 2018
Age6 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

HOLME VALLEY ESTATES LIMITED is an active private limited company with number 11241578. It was incorporated 6 years, 2 months, 8 days ago, on 08 March 2018. The company address is Marland House Marland House, Barnsley, S70 2LW, South Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 2 Chapel Bank Jackson Bridge Holmfirth HD9 1HR England

Change date: 2019-12-09

New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Stuart Minifie

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Michael Antony Eastwood

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Minifie

Change date: 2019-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Eastwood

Change date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Eastwood

Notification date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-06

Officer name: Mr Michael Antony Eastwood

Documents

View document PDF

Incorporation company

Date: 08 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUROFLOOR LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:10428310
Status:ACTIVE
Category:Private Limited Company

HOME EFFICIENCY MARKETING LIMITED

TOWER HOUSE,POOLE,BH15 2JH

Number:09652791
Status:ACTIVE
Category:Private Limited Company

IDEALHOME UK LTD.

17 THE GRANGEWAY,LONDON,N21 2HD

Number:06500461
Status:ACTIVE
Category:Private Limited Company

M B PROPERTY SERVICES (WALES) LIMITED

16 GOLD TOPS,NEWPORT,NP20 4PH

Number:08918155
Status:ACTIVE
Category:Private Limited Company

OUTVEST LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:11356619
Status:ACTIVE
Category:Private Limited Company

SAN SYS LONDON LIMITED

I2 OFFICE,READING,RG2 6UU

Number:09056477
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