Advanced company searchLink opens in new window

HOL PROPERTIES (UK) LTD

Company number 05825922

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)
31 Dec 2019 SH10 Particulars of variation of rights attached to shares
31 Dec 2019 SH08 Change of share class name or designation
30 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 CH03 Secretary's details changed for Mr Barbaros Inanc on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Naci Inanc on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from 32-33 Wimbledon Avenue Brandon IP27 0NZ England to 103 King's Cross Road London WC1X 9LP on 26 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 PSC04 Change of details for Mr Naci Inanc as a person with significant control on 19 July 2019
04 Apr 2019 MR01 Registration of charge 058259220006, created on 2 April 2019
05 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with updates
05 Mar 2019 PSC04 Change of details for Mr Naci Inanc as a person with significant control on 7 April 2016
05 Mar 2019 PSC07 Cessation of Baybars Inanc as a person with significant control on 7 April 2016
05 Mar 2019 PSC07 Cessation of Barbaros Inanc as a person with significant control on 6 April 2016
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 MR01 Registration of charge 058259220005, created on 18 May 2018
23 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
23 Feb 2018 PSC01 Notification of Naci Inanc as a person with significant control on 7 April 2016
23 Feb 2018 PSC01 Notification of Baybars Inanc as a person with significant control on 7 April 2016
23 Feb 2018 PSC04 Change of details for Mr Barbaros Inanc as a person with significant control on 7 April 2016
23 Feb 2018 CH01 Director's details changed for Mr Naci Inanc on 13 February 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
29 Nov 2016 AD01 Registered office address changed from 1st Floor 236 Graham Road London E8 1BP to 32-33 Wimbledon Avenue Brandon IP27 0NZ on 29 November 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015