- Company Overview for HOL PROPERTIES (UK) LTD (05825922)
- Filing history for HOL PROPERTIES (UK) LTD (05825922)
- People for HOL PROPERTIES (UK) LTD (05825922)
- Charges for HOL PROPERTIES (UK) LTD (05825922)
- More for HOL PROPERTIES (UK) LTD (05825922)
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
|
|
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
|
|
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 |