HOLLAND SECRETARIAL SERVICES LIMITED
Company number 01365802
- Company Overview for HOLLAND SECRETARIAL SERVICES LIMITED (01365802)
- Filing history for HOLLAND SECRETARIAL SERVICES LIMITED (01365802)
- People for HOLLAND SECRETARIAL SERVICES LIMITED (01365802)
- More for HOLLAND SECRETARIAL SERVICES LIMITED (01365802)
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) |
---|---|---|---|
23 Jan 2019 | PSC01 | Notification of Mary Hickman as a person with significant control on 18 November 2018 | |
23 Jan 2019 | PSC01 | Notification of John Hasler as a person with significant control on 18 November 2018 | |
23 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jul 2018 | AD01 | Registered office address changed from Dove Cottage Ide Hill Sevenoaks Kent TN14 6JN to 19 Crotch Crescent Marston Oxford OX3 0JL on 29 July 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
12 Feb 2018 | TM02 | Termination of appointment of Brian Edward Hasler as a secretary on 12 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Brian Edward Hasler as a director on 12 February 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
21 Jan 2017 | AP03 | Appointment of Mr Brian Edward Hasler as a secretary on 31 December 2016 | |
21 Jan 2017 | TM02 | Termination of appointment of Helen Mary Hasler as a secretary on 31 December 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Helen Mary Hasler as a director on 9 May 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH01 | Director's details changed for Philip Brian Hasler on 1 February 2014 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |