HOLLAND ESTATES (BLANDFORD) LIMITED
Company number 00761151
- Company Overview for HOLLAND ESTATES (BLANDFORD) LIMITED (00761151)
- Filing history for HOLLAND ESTATES (BLANDFORD) LIMITED (00761151)
- People for HOLLAND ESTATES (BLANDFORD) LIMITED (00761151)
- Charges for HOLLAND ESTATES (BLANDFORD) LIMITED (00761151)
- More for HOLLAND ESTATES (BLANDFORD) LIMITED (00761151)
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) |
---|---|---|---|
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
17 Oct 2019 | CH01 | Director's details changed for Mrs Rachael Anne Joseph on 1 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mrs Sara Jane Bennett on 1 October 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
11 Oct 2018 | PSC07 | Cessation of Owen William Holland as a person with significant control on 6 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Owen William Holland as a director on 6 September 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
21 Apr 2017 | TM01 | Termination of appointment of Martin Paul Street as a director on 21 March 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Suzette Carole Street as a director on 15 December 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of Suzette Carole Street as a secretary on 15 December 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
20 Jan 2016 | AP01 | Appointment of Mrs Suzette Carole Street as a director on 10 December 2015 | |
20 Jan 2016 | AP01 | Appointment of Mrs Rachael Anne Joseph as a director on 10 December 2015 | |
20 Jan 2016 | AP01 | Appointment of Mrs Sara Jane Bennett as a director on 10 December 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
16 Oct 2015 | MR01 | Registration of charge 007611510012, created on 14 October 2015 | |
16 Oct 2015 | MR01 | Registration of charge 007611510013, created on 14 October 2015 | |
25 Feb 2015 | AP03 | Appointment of Mrs Suzette Carole Street as a secretary on 25 January 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 101 Salisbury Road Blandford Forum Dorset DT11 7SW to Badger House Salisbury Road Blandford Forum Dorset DT11 7QD on 25 February 2015 |