Advanced company searchLink opens in new window

HOLLAND ESTATES (BLANDFORD) LIMITED

Company number 00761151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
23 Oct 2024 CH01 Director's details changed for Mrs Rachael Anne Joseph on 23 October 2024
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2023 MA Memorandum and Articles of Association
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
26 May 2022 MR01 Registration of charge 007611510014, created on 23 May 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
15 Mar 2021 PSC02 Notification of Holland Estates (Blandford) Holdings Limited as a person with significant control on 13 October 2020
15 Mar 2021 PSC07 Cessation of Rachael Anne Joseph as a person with significant control on 13 October 2020
15 Mar 2021 PSC07 Cessation of Suzette Carole Street as a person with significant control on 13 October 2020
15 Mar 2021 PSC07 Cessation of Sara Jane Bennett as a person with significant control on 13 October 2020
20 Jan 2021 MR04 Satisfaction of charge 007611510013 in full
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
05 Nov 2020 PSC01 Notification of Sara Jane Bennett as a person with significant control on 7 October 2020
05 Nov 2020 PSC01 Notification of Rachael Anne Joseph as a person with significant control on 7 October 2020
05 Nov 2020 PSC01 Notification of Suzette Street as a person with significant control on 7 October 2020
05 Nov 2020 PSC07 Cessation of David Andrew Parfitt as a person with significant control on 7 October 2020
05 Nov 2020 PSC07 Cessation of Barrie George Cooper as a person with significant control on 7 October 2020
20 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re-capitalise £200 12/12/2019
  • RES13 ‐ Re-transitional provisions and savings 12/12/2019
  • RES10 ‐ Resolution of allotment of securities