- Company Overview for HOLINSER TERRACE LTD (07727093)
- Filing history for HOLINSER TERRACE LTD (07727093)
- People for HOLINSER TERRACE LTD (07727093)
- More for HOLINSER TERRACE LTD (07727093)
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) |
---|---|---|---|
06 Mar 2017 | CH01 | Director's details changed for Mr Adam Piteria on 6 March 2017 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Ali Matur as a director on 7 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Adam Piteria as a director on 7 September 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Roland Ghapantsyan as a director on 7 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
04 Dec 2015 | AD01 | Registered office address changed from Unit D11 Friarsgate 7 Whitby Avenue London NW10 7SE to 2 Holinser Terrace London W5 5BD on 4 December 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 | Annual return made up to 3 August 2015 no member list | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | AR01 | Annual return made up to 3 August 2014 no member list | |
09 Jul 2014 | AP01 | Appointment of Mr Roland Ghapantsyan as a director | |
09 Jul 2014 | AP01 | Appointment of Mr Ali Matur as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Peter Wadley as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Fleur Wadley as a director | |
09 Jul 2014 | TM02 | Termination of appointment of Fleur Wadley as a secretary | |
09 Jul 2014 | AD01 | Registered office address changed from Flat 1 37 De Vere Gardens London W8 5AW England on 9 July 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from Creek Farm Cottage Hamstead Drive Hamstead Yarmouth Isle of Wight PO41 0YF England on 9 April 2014 | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 3 August 2013 no member list | |
08 Aug 2013 | CH03 | Secretary's details changed for Fleur Viola Wadley on 8 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from Creek Farm Cottage Hamstead Drive Hamstead Yarmouth Isle of Wight PO41 0YF England on 8 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 4 Walpole Court Ealing Green London W5 5ED United Kingdom on 8 August 2013 | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 3 August 2012 no member list |