- Company Overview for HOLLAND PROPERTY & INVESTMENTS (UK) LIMITED (05398630)
- Filing history for HOLLAND PROPERTY & INVESTMENTS (UK) LIMITED (05398630)
- People for HOLLAND PROPERTY & INVESTMENTS (UK) LIMITED (05398630)
- Charges for HOLLAND PROPERTY & INVESTMENTS (UK) LIMITED (05398630)
- Insolvency for HOLLAND PROPERTY & INVESTMENTS (UK) LIMITED (05398630)
- More for HOLLAND PROPERTY & INVESTMENTS (UK) LIMITED (05398630)
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) |
---|---|---|---|
14 Oct 2009 | LQ01 | Notice of appointment of receiver or manager | |
14 Oct 2009 | LQ01 | Notice of appointment of receiver or manager | |
14 Oct 2009 | LQ01 | Notice of appointment of receiver or manager | |
14 Oct 2009 | LQ01 | Notice of appointment of receiver or manager | |
14 Oct 2009 | LQ01 | Notice of appointment of receiver or manager | |
10 Jun 2009 | 363a | Return made up to 18/03/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from c/o lofthouse & co 36 ropergate pontefract west yorkshire WF8 1LY | |
21 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
09 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from unit 9 barker business park melmerby green lane melmurby ripon HG4 5NB U.k | |
24 Jul 2008 | 363a | Return made up to 18/03/08; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Mar 2008 | 287 | Registered office changed on 01/03/2008 from regency house, westminster place york business park york north yorkshire YO26 6RW | |
29 Feb 2008 | 288b | Appointment terminated secretary turner little company secretaries LIMITED | |
23 Mar 2007 | 363a | Return made up to 18/03/07; full list of members |