Advanced company searchLink opens in new window

BECKY HOLLAND & PARTNERS LIMITED

Company number 04761440

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
03 Nov 2023 PSC04 Change of details for Ms Rebecca Jane Holland as a person with significant control on 12 May 2021
12 Sep 2023 MA Memorandum and Articles of Association
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2021
08 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 3 May 2022
08 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 8 July 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2022 CS01 Confirmation statement made on 4 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 08/11/22
30 Jun 2022 AP01 Appointment of Mr Claus Tonning Larsen as a director on 1 June 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 08/11/22
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2021 PSC04 Change of details for a person with significant control
25 Aug 2021 PSC07 Cessation of Simon Holland as a person with significant control on 30 July 2020
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 08/11/22
18 Dec 2020 TM01 Termination of appointment of Simon Holland as a director on 14 December 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
31 Dec 2019 MR04 Satisfaction of charge 047614400001 in full
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
03 Jun 2019 TM02 Termination of appointment of Mortimer Burnett Ltd as a secretary on 31 December 2018