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 |