Advanced company searchLink opens in new window

HOLDTREE LIMITED

Company number 03293241

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)
21 Dec 2009 CH01 Director's details changed for Donald Mackenzie on 21 December 2009
04 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2009 CH01 Director's details changed
12 Oct 2009 CH03 Secretary's details changed for Mr Duncan Francis Llowarch on 7 October 2009
08 Oct 2009 CH01 Director's details changed for Ms Sacha Jane Woodward Hill on 2 October 2009
08 Sep 2009 288c Director's Change of Particulars / nicholas clarry / 28/07/2009 / HouseName/Number was: , now: 111; Street was: fingest house, now: strand; Area was: fingest, now: ; Post Town was: henley on thames, now: london; Region was: oxon, now: ; Post Code was: RG9 6QJ, now: WC2R 0AG; Secure Officer was: false, now: true
03 Sep 2009 AA Full accounts made up to 31 December 2008
13 Mar 2009 288c Secretary's Change of Particulars / duncan francis llowarch / 19/12/2008 / Forename was: duncan francis, now: duncan; Middle Name/s was: , now: francis; HouseName/Number was: 8, now: 17; Street was: kings keep, now: parkfields; Post Code was: SW15 6RA, now: SW15 6NH; Country was: , now: united kingdom
08 Jan 2009 363a Return made up to 11/12/08; full list of members
03 Sep 2008 AA Full accounts made up to 31 December 2007
30 Jan 2008 363a Return made up to 11/12/07; full list of members
10 Sep 2007 AA Full accounts made up to 31 December 2006
29 Aug 2007 288c Director's particulars changed
21 Jul 2007 395 Particulars of mortgage/charge
01 Jun 2007 403a Declaration of satisfaction of mortgage/charge
24 Jan 2007 395 Particulars of mortgage/charge
10 Jan 2007 363s Return made up to 11/12/06; full list of members
10 Jan 2007 288a New director appointed
08 Dec 2006 395 Particulars of mortgage/charge
11 Sep 2006 AA Full accounts made up to 31 December 2005
09 May 2006 288a New secretary appointed
12 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2006 395 Particulars of mortgage/charge
04 Apr 2006 288b Director resigned
04 Apr 2006 288b Director resigned