Advanced company searchLink opens in new window

NO.85 HOLLAND PARK LIMITED

Company number 00916978

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)
25 Jan 2010 CH02 Director's details changed for Dorrington Developments Limited on 31 October 2009
25 Jan 2010 CH02 Director's details changed for Amek Investments Limited on 31 October 2009
25 Jan 2010 CH01 Director's details changed for Kimberley Wiehl on 3 December 2009
25 Jan 2010 CH01 Director's details changed for Lucie Lewis on 3 December 2009
22 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
22 Jan 2009 288c Director's change of particulars / kimberley wiehl / 22/01/2009
22 Jan 2009 363a Annual return made up to 01/11/08
22 Jan 2009 288b Appointment terminated director bruno triplet
22 Jan 2009 288b Appointment terminated director nadim safdar
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
18 Dec 2007 363s Annual return made up to 01/11/07
06 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
22 May 2007 288b Director resigned
27 Apr 2007 363s Annual return made up to 01/11/06
27 Apr 2007 288b Director resigned
08 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
15 Dec 2005 AA Total exemption small company accounts made up to 31 December 2004
15 Dec 2005 363s Annual return made up to 01/11/05
20 Jan 2005 288a New director appointed
24 Nov 2004 363s Annual return made up to 01/11/04
19 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
25 Mar 2004 288b Director resigned
25 Mar 2004 288a New director appointed
19 Jan 2004 288a New director appointed
14 Jan 2004 363s Annual return made up to 01/11/03