- Company Overview for HOLNE CHASE PROPERTIES LIMITED (07861490)
- Filing history for HOLNE CHASE PROPERTIES LIMITED (07861490)
- People for HOLNE CHASE PROPERTIES LIMITED (07861490)
- Charges for HOLNE CHASE PROPERTIES LIMITED (07861490)
- More for HOLNE CHASE PROPERTIES LIMITED (07861490)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 Aug 2024 | PSC01 | Notification of Oliver Frederick Verano Andlaw as a person with significant control on 20 May 2024 | |
16 Aug 2024 | PSC01 | Notification of Paul William Miles as a person with significant control on 20 May 2024 | |
16 Aug 2024 | PSC01 | Notification of Leigh-Anne Cruz as a person with significant control on 20 May 2024 | |
16 Aug 2024 | PSC01 | Notification of Nicholas Peter Cruz as a person with significant control on 20 May 2024 | |
16 Aug 2024 | PSC01 | Notification of Gareth Andrew Cross as a person with significant control on 20 May 2024 | |
16 Aug 2024 | PSC07 | Cessation of Steven Knight as a person with significant control on 20 May 2024 | |
24 Jul 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 June 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Steven Knight as a person with significant control on 6 April 2016 | |
27 Mar 2018 | PSC07 | Cessation of Castle Trust and Management Services Limited as Trustee of the Bennah Limited 2008 Ebt (No 2) as a person with significant control on 4 January 2018 | |
27 Mar 2018 | PSC01 | Notification of Steven Knight as a person with significant control on 6 April 2016 | |
08 Feb 2018 | MR01 | Registration of charge 078614900007, created on 5 February 2018 |