HOLDEN CLOUGH NURSERIES LIMITED - CLITHEROE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Richard Lawrence Nolan. Appointment date: 2023-11-09. 2023-11-10 View Report
Accounts. Accounts type micro entity. 2023-09-15 View Report
Change of name. Description: Company name changed holden clough nursery LIMITED\certificate issued on 17/05/23. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type micro entity. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Mortgage. Charge creation date: 2021-12-23. Charge number: 067723170002. 2022-01-04 View Report
Persons with significant control. Psc name: Kate Elisabeth Foley. Notification date: 2021-12-04. 2021-12-16 View Report
Persons with significant control. Psc name: Mr John David Foley. Change date: 2021-12-04. 2021-12-16 View Report
Accounts. Accounts type micro entity. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Accounts. Accounts type micro entity. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type micro entity. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Accounts. Accounts type micro entity. 2018-09-06 View Report
Officers. Change date: 2018-06-01. Officer name: Ms Kate Elizabeth Lawson. 2018-06-06 View Report
Officers. Officer name: Mr John David Foley. Change date: 2018-06-01. 2018-06-05 View Report
Persons with significant control. Change date: 2018-06-01. Psc name: Mr John David Foley. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type micro entity. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-09-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-07 View Report
Gazette. Gazette filings brought up to date. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Gazette. Gazette notice compulsary. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2011-09-06 View Report
Gazette. Gazette filings brought up to date. 2011-05-14 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Gazette. Gazette notice compulsary. 2011-04-19 View Report
Accounts. Accounts type total exemption small. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2009-12-18 View Report
Officers. Change date: 2009-12-01. Officer name: Kate Elizabeth Lawson. 2009-12-18 View Report
Officers. Officer name: John David Foley. Change date: 2009-12-01. 2009-12-18 View Report
Officers. Description: Director appointed kate elizabeth lawson. 2009-07-24 View Report
Officers. Description: Director appointed john david foley. 2008-12-28 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2008-12-15 View Report
Incorporation. Incorporation company. 2008-12-12 View Report