- Company Overview for R J HOLLAND LIMITED (04752419)
- Filing history for R J HOLLAND LIMITED (04752419)
- People for R J HOLLAND LIMITED (04752419)
- Charges for R J HOLLAND LIMITED (04752419)
- More for R J HOLLAND LIMITED (04752419)
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) |
---|---|---|---|
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
05 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
06 Apr 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr. Stephen Robert Wilding on 12 September 2014 | |
07 May 2015 | CH01 | Director's details changed for Samuel Edward Howes on 12 September 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from 1 the Old Stable Yard Wood Street Swanley Kent BR8 7PA United Kingdom to The Old Stableyard Wood Street Swanley Kent BR8 7PA on 15 January 2015 | |
11 Jan 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 9 Baring Road Lee London SE12 0JP to 1 the Old Stable Yard Wood Street Swanley Kent BR8 7PA on 18 August 2014 | |
14 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
01 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 Jan 2014 | TM01 | Termination of appointment of Christopher Dettimer as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Wilma Dettmer as a director | |
21 Jan 2014 | TM02 | Termination of appointment of Wilma Dettmer as a secretary | |
23 Jul 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
04 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
28 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Samuel Edward Howes on 1 December 2011 | |
02 May 2012 | CH01 | Director's details changed for Stephen Robert Wilding on 1 February 2012 | |
24 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Samuel Edward Howes on 4 May 2011 |