Advanced company searchLink opens in new window

HOLDAN LIMITED

Company number 03157860

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)
20 Aug 2019 MR01 Registration of charge 031578600006, created on 31 July 2019
26 Jul 2019 MR04 Satisfaction of charge 1 in full
24 Jul 2019 MR04 Satisfaction of charge 031578600004 in full
24 Jul 2019 MR04 Satisfaction of charge 3 in full
24 Jul 2019 MR04 Satisfaction of charge 2 in full
19 Jul 2019 AP03 Appointment of Mr Przemek Szlachta as a secretary on 18 July 2019
19 Jul 2019 AP01 Appointment of Mr Stephen Lamb as a director on 18 July 2019
01 Jul 2019 MA Memorandum and Articles of Association
23 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
22 Jan 2019 MR01 Registration of charge 031578600005, created on 21 January 2019
20 Sep 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 TM01 Termination of appointment of Anthony Michael George Bailey as a director on 29 June 2018
29 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
21 Nov 2017 TM01 Termination of appointment of Christopher Mark Daniels as a director on 4 October 2017
21 Aug 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
29 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 808.70
18 Nov 2016 SH08 Change of share class name or designation
18 Nov 2016 SH10 Particulars of variation of rights attached to shares
06 Oct 2016 AD01 Registered office address changed from Unit 1-2 Waterside Business Park, Waterside Hadfield Glossop Derbyshire SK13 1BE to Midwich Limited Vinces Road Diss IP22 4YT on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Anthony Michael George Bailey as a director on 7 September 2016
06 Oct 2016 AP01 Appointment of Mr Stephen Barry Fenby as a director on 7 September 2016
06 Oct 2016 TM02 Termination of appointment of Karen Louise Daniels as a secretary on 7 September 2016