HOLT FAMILY (HOLDINGS) LIMITED

Linden Lea Linden Lea, Bingley, BD16 3LN, United Kingdom
StatusACTIVE
Company No.07732945
CategoryPrivate Limited Company
Incorporated08 Aug 2011
Age12 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HOLT FAMILY (HOLDINGS) LIMITED is an active private limited company with number 07732945. It was incorporated 12 years, 10 months, 27 days ago, on 08 August 2011. The company address is Linden Lea Linden Lea, Bingley, BD16 3LN, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

New address: Linden Lea Gilstead Lane Bingley BD16 3LN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Daniel Brendan Holt

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Ms Elizabeth Louise Pix

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Robert Luke Holt

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-29

Capital : 504.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-17

Officer name: Mr Robert Luke Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Damien Michael Holt

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Luke Holt

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Louise Pix

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Brendan Holt

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damien Michael Holt

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077329450005

Charge creation date: 2016-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077329450006

Charge creation date: 2016-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077329450007

Charge creation date: 2016-08-11

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Mr Damien Michael Holt

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077329450004

Charge creation date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mrs Elizabeth Louise Pix

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Robert Luke Holt

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Daniel Brendan Holt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mrs Elizabeth Louise Holt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2012

Action Date: 21 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-21

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARLEY FARM GREEN ENERGY LIMITED

71 AXIS HOUSE BATH ROAD,HAYES,UB3 5AY

Number:10822278
Status:ACTIVE
Category:Private Limited Company

INK. P.D. LTD

TOLSEY STUDIO,CHRISTCHURCH,BH23 1BN

Number:04421781
Status:ACTIVE
Category:Private Limited Company

MASAD PROPERTIES LTD

35 KNOWSLEY ST,BURY,BL9 0ST

Number:10613232
Status:ACTIVE
Category:Private Limited Company

MATT COATES STATISTICAL SERVICES LTD

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:10886896
Status:ACTIVE
Category:Private Limited Company

PERSONAL DEVELOPMENT ASSOCIATES LIMITED

107-109 LEWISHAM HIGH STREET,,SE13 6AZ

Number:01995545
Status:ACTIVE
Category:Private Limited Company

PLAN-IT OFFICE SOLUTIONS LIMITED

BILLING WHARF,NORTHAMPTON,NN7 1NH

Number:06040028
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