73 HOLLAND PARK (MANAGEMENT) LIMITED
Company number 03241441
- Company Overview for 73 HOLLAND PARK (MANAGEMENT) LIMITED (03241441)
- Filing history for 73 HOLLAND PARK (MANAGEMENT) LIMITED (03241441)
- People for 73 HOLLAND PARK (MANAGEMENT) LIMITED (03241441)
- More for 73 HOLLAND PARK (MANAGEMENT) LIMITED (03241441)
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) |
---|---|---|---|
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
12 Oct 2017 | PSC02 | Notification of Poonawalla Estates Incorporated as a person with significant control on 15 March 2017 | |
12 Oct 2017 | PSC07 | Cessation of Christopher Calman as a person with significant control on 19 April 2017 | |
17 Aug 2017 | AP02 | Appointment of Poonawalla Estates Inc as a director on 17 August 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Christopher Calman as a director on 15 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Caroline Bloom as a director on 15 March 2017 | |
09 Jan 2017 | AP01 | Appointment of Caroline Bloom as a director on 16 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Dr Christopher Calman as a director on 16 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Christopher Calman as a director on 16 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Caroline Bloom as a director on 16 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Jan Christian Olesen as a director on 30 November 2016 | |
09 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
10 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
12 Mar 2014 | CH01 | Director's details changed for Dr Christopher Calman on 12 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Doctor Caroline Bloom on 12 March 2014 | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders |