TM01 |
Director appointment termination date: Tuesday 5th September 2023
filed on: 24th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Sunday 30th April 2023
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd January 2023
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 New North Road Huddersfield HD1 5NE England to The Mistel Northgate Honley Holmfirth West Yorkshire HD9 6QL on Monday 16th January 2023
filed on: 16th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director appointment on Thursday 12th May 2022.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th May 2022.
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Thursday 21st October 2021.
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st October 2021.
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd July 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th September 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th September 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th September 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from Paddock Village Hall West View Paddock Huddersfield West Yorkshire HD1 4TX England to 90 New North Road Huddersfield HD1 5NE on Friday 29th January 2021
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 4th February 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st January 2020.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st January 2020.
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, August 2019
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 9th July 2019.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th February 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Paddock Village Hall 9 West View Paddock Huddersfield HD1 4TX England to Paddock Village Hall West View Paddock Huddersfield West Yorkshire HD1 4TX on Wednesday 5th December 2018
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th November 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd October 2018.
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd October 2018.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Hope Bank Works Woodhead Road Honley Holmfirth HD9 6PF England to Paddock Village Hall 9 West View Paddock Huddersfield HD1 4TX on Wednesday 20th December 2017
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 13th June 2017.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wooldale Independent Cooperative Society 50-52 Wooldale Road Holmfirth West Yorkshire HD9 1QJ to Hope Bank Works Woodhead Road Honley Holmfirth HD9 6PF on Friday 30th June 2017
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 6th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th May 2015.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th May 2015.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 23rd August 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd November 2015, no shareholders list
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd November 2014, no shareholders list
filed on: 19th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 19th August 2014.
filed on: 26th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th June 2014
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th May 2014
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, September 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 3rd September 2014
filed on: 3rd, September 2014
|
resolution |
|
CERTNM |
Company name changed holme valley gardening network LTDcertificate issued on 03/09/14
filed on: 3rd, September 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, September 2014
|
change of name |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th November 2013 to Monday 31st March 2014
filed on: 9th, May 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th November 2013
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th November 2013
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th November 2013
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd November 2013, no shareholders list
filed on: 26th, November 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th November 2013
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 26th February 2013.
filed on: 26th, February 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 2nd November 2012, no shareholders list
filed on: 28th, November 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tuesday 27th November 2012 director's details were changed
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2012
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd July 2012.
filed on: 23rd, July 2012
|
officers |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 26th March 2012
filed on: 26th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th January 2012.
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th December 2011.
filed on: 19th, December 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2011
|
incorporation |
Free Download
(38 pages)
|