26 HOLLYBUSH LANE LIMITED

26 Hollybush Lane, Harpenden, AL5 4BA, England
StatusACTIVE
Company No.11911204
Category
Incorporated28 Mar 2019
Age5 years, 1 month, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTIPS LIMITED

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)

DAVE J PARRY LIMITED

UNIT 6 BIRCH,SWINDON,SN2 8UU

Number:11508041
Status:ACTIVE
Category:Private Limited Company

EDLIGHT CONSULTANT LIMITED

25 COED CELYNEN DRIVE COED CELYNEN DRIVE,NEWPORT,NP11 5AU

Number:09251437
Status:ACTIVE
Category:Private Limited Company

FIGHTBACK (NATIONAL) LTD

6 MANSELL STREET,WARWICKSHIRE,CV37 6NR

Number:02607043
Status:ACTIVE
Category:Private Limited Company

STUCCO VENEZIANO LIMITED

8 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:10384751
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