- Company Overview for HOLLAND TRINITY LTD (08984754)
- Filing history for HOLLAND TRINITY LTD (08984754)
- People for HOLLAND TRINITY LTD (08984754)
- Charges for HOLLAND TRINITY LTD (08984754)
- More for HOLLAND TRINITY LTD (08984754)
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) |
---|---|---|---|
03 May 2017 | CH01 | Director's details changed for Mr Nicholas James Holland on 21 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
29 Nov 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Nicholas James Holland on 19 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mrs Heather Holland on 19 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Peter Holland on 19 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 20 the Broadleys Clay Cross Chesterfield Derbyshire S45 9JP to Holland House Furnace Hill Road Clay Cross Chesterfield Derbyshire S45 9NF on 26 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
16 Feb 2016 | MR01 | Registration of charge 089847540001, created on 12 February 2016 | |
16 Feb 2016 | MR01 | Registration of charge 089847540002, created on 12 February 2016 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|