Advanced company searchLink opens in new window

ELEVEN HOLLAND ROAD LIMITED

Company number 04148066

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)
26 Oct 2015 AA Total exemption small company accounts made up to 25 March 2015
02 Jun 2015 AP01 Appointment of Shadi Albaja as a director on 11 July 2014
30 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
30 Mar 2015 TM01 Termination of appointment of Simon Handby as a director on 7 February 2014
06 Jan 2015 AA Total exemption small company accounts made up to 25 March 2014
07 Oct 2014 TM01 Termination of appointment of Mary Rose Pinfold as a director on 30 June 2014
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2014 AD01 Registered office address changed from the Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT England on 16 June 2014
16 Jun 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AA Total exemption small company accounts made up to 25 March 2013
01 May 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Khi Bullimore on 4 October 2012
19 Apr 2013 AD01 Registered office address changed from C/O Haines & Co 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR United Kingdom on 19 April 2013
11 Mar 2013 AA Total exemption small company accounts made up to 25 March 2012
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
22 Feb 2012 TM02 Termination of appointment of Clifford Justice as a secretary
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2012 AD01 Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 23 January 2012
30 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from C/O Justice & Co 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS United Kingdom on 30 March 2011
06 Jan 2011 AA Total exemption full accounts made up to 25 March 2010
23 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Doctor Almaz Truneh on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Simon Handby on 1 October 2009