26 HOLLYBUSH LANE LIMITED
Status | ACTIVE |
Company No. | 11911204 |
Category | |
Incorporated | 28 Mar 2019 |
Age | 5 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
26 HOLLYBUSH LANE LIMITED is an active with number 11911204. It was incorporated 5 years, 1 month, 1 day ago, on 28 March 2019. The company address is 26 Hollybush Lane, Harpenden, AL5 4BA, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Termination director company with name termination date
Date: 08 Jan 2023
Action Date: 24 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Neil Mcbride
Termination date: 2022-07-24
Documents
Cessation of a person with significant control
Date: 08 Jan 2023
Action Date: 24 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-24
Psc name: Shaun Neil Mcbride
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-28
Psc name: Black Shu Limited
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-28
Psc name: Kevin Daniel Mcbride
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-28
Psc name: Robert Shore
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaun Neil Mcbride
Notification date: 2020-05-28
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Louise Fraser
Notification date: 2020-05-28
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-28
Psc name: Jessica Clare Axelson
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Charlotte Louise Fraser
Change date: 2020-05-28
Documents
Change person director company with change date
Date: 26 Sep 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Charlotte Louise Frazer
Change date: 2020-09-26
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
New address: 26 Hollybush Lane Harpenden AL5 4BA
Old address: Higginson & Co (Uk) Ltd 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS United Kingdom
Documents
Termination director company with name termination date
Date: 22 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-29
Officer name: Kevin Mcbride
Documents
Appoint person secretary company with name date
Date: 22 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jessica Clare Axelson
Appointment date: 2020-05-28
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Ms Charlotte Louise Frazer
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Mr Shaun Neil Mcbride
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jessica Clare Axelson
Appointment date: 2020-05-28
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Dr Robert Shore
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Notification of a person with significant control
Date: 30 Apr 2020
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-28
Psc name: Kevin Mcbride
Documents
Some Companies
37 STRAFFORD ROAD,HOUNSLOW,TW3 3EW
Number: | 11019771 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH KENNEL AND CATTERY ASSOCIATION LIMITED
BEDFORD BUSINESS CENTRE,BEDFORD,MK42 9TW
Number: | 06160404 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 6 BIRCH,SWINDON,SN2 8UU
Number: | 11508041 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 COED CELYNEN DRIVE COED CELYNEN DRIVE,NEWPORT,NP11 5AU
Number: | 09251437 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANSELL STREET,WARWICKSHIRE,CV37 6NR
Number: | 02607043 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 10384751 |
Status: | ACTIVE |
Category: | Private Limited Company |