BLACK DYKE COURT (HOLMFIRTH) LIMITED

05126641
HEADROW HOUSE 19 OLD LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD11SG

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 5 Buy now
05 Jul 2024 officers Termination of appointment of director (Remigiusz Marian Szwedek) 1 Buy now
05 Jul 2024 officers Appointment of director (Ms Denise Marsland) 2 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 5 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 5 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 5 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 4 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 officers Appointment of secretary (Mr John Mark Eastwood) 2 Buy now
13 Mar 2019 officers Termination of appointment of secretary (Inspired Secretarial Services Ltd) 1 Buy now
13 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 officers Termination of appointment of director (Danielle Louise Parker) 1 Buy now
04 Sep 2018 accounts Annual Accounts 5 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Appointment of corporate secretary (Inspired Secretarial Services Ltd) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Anne Bugg) 1 Buy now
04 Sep 2017 accounts Annual Accounts 5 Buy now
22 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2017 officers Appointment of director (Ms Danielle Louise Parker) 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2017 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
18 Sep 2015 accounts Annual Accounts 4 Buy now
10 Sep 2015 officers Appointment of director (Mr Remigiusz Marian Szwedek) 2 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 annual-return Annual Return 2 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
30 May 2014 annual-return Annual Return 2 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
06 Jun 2013 annual-return Annual Return 2 Buy now
09 Nov 2012 accounts Annual Accounts 4 Buy now
24 May 2012 annual-return Annual Return 2 Buy now
16 Nov 2011 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Susan Legge) 1 Buy now
10 Dec 2010 accounts Annual Accounts 4 Buy now
01 Jun 2010 annual-return Annual Return 3 Buy now
11 Dec 2009 accounts Annual Accounts 4 Buy now
30 Nov 2009 officers Appointment of director (Anne Bugg) 1 Buy now
30 Nov 2009 officers Appointment of director (Susan Margaret Legge) 1 Buy now
30 Nov 2009 officers Termination of appointment of secretary (James Sommerville) 1 Buy now
30 Nov 2009 officers Termination of appointment of director (James Sommerville) 1 Buy now
30 Nov 2009 officers Termination of appointment of director (Paul Wilkinson) 1 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2009 annual-return Annual return made up to 12/05/09 2 Buy now
04 Mar 2009 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Annual return made up to 12/05/08 2 Buy now
03 Jun 2008 officers Appointment terminated secretary paul wilkinson 1 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
23 Jul 2007 annual-return Annual return made up to 12/05/07 4 Buy now
28 Mar 2007 accounts Annual Accounts 1 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: 26 greenlaws close upperthong holmfirth huddersfield west yorkshire HD9 3HN 1 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
12 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: 7 the pavilions bridge hall lane bury lancashire BL9 7NX 1 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: c/o brierstone propeties LIMITED unit 5 falcon business centre oldham lancashire OL9 obh 1 Buy now
16 Jun 2005 accounts Annual Accounts 1 Buy now
06 Jun 2005 annual-return Annual return made up to 12/05/05 4 Buy now
02 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2004 officers New director appointed 2 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
02 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
12 May 2004 incorporation Incorporation Company 18 Buy now