Advanced company searchLink opens in new window

HOLINSER TERRACE LTD

Company number 07727093

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)
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