HUDDERSFIELD BONDHOLDERS LTD

The Old School The Old School, Huddersfield, HD3 3YJ, England
StatusACTIVE
Company No.11477218
Category
Incorporated23 Jul 2018
Age5 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

HUDDERSFIELD BONDHOLDERS LTD is an active with number 11477218. It was incorporated 5 years, 10 months, 1 day ago, on 23 July 2018. The company address is The Old School The Old School, Huddersfield, HD3 3YJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: The Old School 760 New Hey Road Huddersfield HD3 3YJ England

Change date: 2023-10-11

New address: The Old School New Hey Road Huddersfield HD3 3YJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

Old address: 1st Floor Unit 3 Pennine Business Park Longbow Close, Bradley Road Huddersfield West Yorkshire HD2 1GQ England

New address: The Old School 760 New Hey Road Huddersfield HD3 3YJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Andrew Harman

Notification date: 2023-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-13

Psc name: Martin John Hathaway

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-13

Officer name: Ms Leah Stuart

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Hugh Ian Goulbourne

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Martin John Hathaway

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-08

Officer name: Professor Elizabeth Towns-Andrews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 09 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Lythgo

Termination date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Katrina Dionne Cliffe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mrs Susan Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Hugh Ian Goulbourne

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Paul Whitworth

Appointment date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Austin William Brown

Change date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Sir John Andrew Harman

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mrs Katrina Dionne Cliffe

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Adrian John Lythgo

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Sir John Andrew Harman

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Adrian John Lythgo

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Austin William Brown

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mrs Katrina Dionne Cliffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREL PROPERTIES RR LIMITED

250 QUEENSFERRY ROAD,EDINBURGH,EH4 2BR

Number:SC394749
Status:ACTIVE
Category:Private Limited Company

CARIAD LIMITED

99 MONTPELIER ROAD,BRIGHTON,BN1 3BE

Number:05740445
Status:ACTIVE
Category:Private Limited Company

GERANN LIMITED

15 THE THICKET,ROMSEY,SO5 8SZ

Number:01889202
Status:LIQUIDATION
Category:Private Limited Company

MSK MARTIAL ARTS LIMITED

30-32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH

Number:05812688
Status:ACTIVE
Category:Private Limited Company

RANKSBOROUGH LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:05149944
Status:ACTIVE
Category:Private Limited Company

SHULBERG COMPANY LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00600710
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