Advanced company searchLink opens in new window

HOLDVIEW LIMITED

Company number 05751942

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)
14 Aug 2015 MR04 Satisfaction of charge 057519420007 in full
12 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 MR01 Registration of charge 057519420009, created on 5 August 2014
09 Aug 2014 MR01 Registration of charge 057519420007, created on 5 August 2014
09 Aug 2014 MR01 Registration of charge 057519420006, created on 5 August 2014
09 Aug 2014 MR01 Registration of charge 057519420008, created on 5 August 2014
16 Jul 2014 AD01 Registered office address changed from 89a the Broadway London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 16 July 2014
09 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Michelle Mary Yates on 1 January 2013
15 Apr 2013 CH03 Secretary's details changed for Thomas Charles Maghull Yates on 1 January 2013
15 Apr 2013 CH01 Director's details changed for Thomas Charles Maghull Yates on 1 January 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Michelle Mary Yates on 1 March 2012
30 Mar 2012 CH03 Secretary's details changed for Thomas Charles Maghull Yates on 1 March 2012
30 Mar 2012 CH01 Director's details changed for Thomas Charles Maghull Yates on 1 March 2012
19 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
29 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders