- Company Overview for HOLDVIEW LIMITED (05751942)
- Filing history for HOLDVIEW LIMITED (05751942)
- People for HOLDVIEW LIMITED (05751942)
- Charges for HOLDVIEW LIMITED (05751942)
- More for HOLDVIEW LIMITED (05751942)
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
|
|
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
|
|
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 |