HOLTPARK CONSULTING LIMITED

Company Documents

DateDescription
03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA ANN MASON / 19/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JEFFREY PEARSON / 19/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA MASON / 08/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JEFFREY PEARSON / 08/03/2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS SHEILA MASON

View Document

04/03/154 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JEFFREY PEARSON / 02/01/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
ST ANDREWS HOUSE ST. ANDREWS STREET
LEEDS
WEST YORKSHIRE
LS3 1LF

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE PEARSON

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PEARSON

View Document

11/03/1311 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O GRAHAM ELLIOT ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS WEST YORKSHIRE LS3 1LF UNITED KINGDOM

View Document

03/03/113 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOAN PEARSON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JEFFREY PEARSON / 01/03/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 S386 DISP APP AUDS 04/12/06

View Document

19/12/0619 December 2006 S366A DISP HOLDING AGM 04/12/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company