- 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) |
---|---|---|---|
11 May 2010 | CH01 | Director's details changed for Michelle Mary Yates on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for Thomas Charles Maghull Yates on 1 January 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 22/03/09; full list of members | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2008 | 363a | Return made up to 22/03/08; full list of members | |
18 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
17 Jan 2008 | 288a | New director appointed | |
15 Nov 2007 | 395 | Particulars of mortgage/charge | |
27 Jul 2007 | 288b | Director resigned | |
19 Jun 2007 | 288a | New director appointed | |
24 May 2007 | 363a | Return made up to 22/03/07; full list of members | |
18 May 2006 | 288c | Secretary's particulars changed | |
18 May 2006 | 288c | Director's particulars changed | |
03 May 2006 | 288b | Director resigned | |
03 May 2006 | 288b | Secretary resigned | |
20 Apr 2006 | 288a | New secretary appointed | |
11 Apr 2006 | 288a | New director appointed | |
11 Apr 2006 | 287 | Registered office changed on 11/04/06 from: 788-790 finchley road london NW11 7TJ | |
22 Mar 2006 | NEWINC | Incorporation |