Advanced company searchLink opens in new window

HOLDBRAND LIMITED

Company number 05659378

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)
07 Oct 2013 TM02 Termination of appointment of Graham Edgerton as a secretary
07 Oct 2013 AP01 Appointment of Miss Wendy Sly as a director
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
23 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Andrew Macgregor Mackenzie on 7 January 2010
24 Apr 2009 288c Director's change of particulars / andrew mackenzie / 20/04/2009
09 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
07 Jan 2009 363a Return made up to 20/12/08; full list of members
09 Jan 2008 363a Return made up to 20/12/07; full list of members
09 Jan 2008 190 Location of debenture register
09 Jan 2008 353 Location of register of members
09 Jan 2008 287 Registered office changed on 09/01/08 from: jaeger house 57 broadwick street london W1V 1FU
17 Sep 2007 288c Director's particulars changed
11 Sep 2007 AA Accounts for a dormant company made up to 31 March 2007
16 Jan 2007 363s Return made up to 20/12/06; full list of members
28 Dec 2005 225 Accounting reference date extended from 31/12/06 to 31/03/07
20 Dec 2005 NEWINC Incorporation