Advanced company searchLink opens in new window

HOLIDAY PROPERTY BOND LIMITED

Company number 01601344

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)
09 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
01 May 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
19 Nov 2021 CH01 Director's details changed for Mr Robert Gerald Boyce on 18 November 2021
26 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
30 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 30 June 2017
30 Jun 2017 PSC01 Notification of Geoffrey Donald Baber as a person with significant control on 5 December 2016
30 Jun 2017 PSC01 Notification of Robert Gerald Boyce as a person with significant control on 5 December 2016
07 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 CH01 Director's details changed for Mr Geoffrey Donald Baber on 4 May 2016
17 May 2016 CH03 Secretary's details changed for Mr Geoffrey Donald Baber on 4 May 2016
22 Mar 2016 CH01 Director's details changed for Mr Robert Gerald Boyce on 16 March 2016
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300