- Company Overview for HOLT LLOYD SERVICES (UK) LTD (07573602)
- Filing history for HOLT LLOYD SERVICES (UK) LTD (07573602)
- People for HOLT LLOYD SERVICES (UK) LTD (07573602)
- Charges for HOLT LLOYD SERVICES (UK) LTD (07573602)
- Registers for HOLT LLOYD SERVICES (UK) LTD (07573602)
- More for HOLT LLOYD SERVICES (UK) LTD (07573602)
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) |
---|---|---|---|
13 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Nov 2012 | AP01 | Appointment of Keith Alan Zar as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Andrew Holland as a director | |
12 Nov 2012 | AP01 | Appointment of Michael Christopher Meehan as a director | |
05 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Apr 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
23 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Mar 2012 | AD02 | Register inspection address has been changed | |
22 Mar 2012 | AP04 | Appointment of Sisec Limited as a secretary | |
14 Sep 2011 | AD01 | Registered office address changed from Tower 42, 14Th Floor Old Broad Street London EC2N 1HQ on 14 September 2011 | |
19 Aug 2011 | TM01 | Termination of appointment of Helen Golding as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Allen Hugli as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Gregory Cole as a director | |
19 Aug 2011 | AP01 | Appointment of Steven James Rudd as a director | |
19 Aug 2011 | AP01 | Appointment of Mr Andrew John Holland as a director | |
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2011 | NEWINC | Incorporation |