- Company Overview for HOLTE NORTH LIMITED (09733585)
- Filing history for HOLTE NORTH LIMITED (09733585)
- People for HOLTE NORTH LIMITED (09733585)
- More for HOLTE NORTH LIMITED (09733585)
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 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | TM01 | Termination of appointment of Anthony James Thomas as a director on 24 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 May 2020 | TM01 | Termination of appointment of Steven Michael Kenee as a director on 12 May 2020 | |
20 May 2020 | AP01 | Appointment of Martin Robertson as a director on 12 May 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 May 2018 | AD01 | Registered office address changed from 5th Floor, Ergon House, Horseferry Road London SW1P 2AL England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 31 May 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
11 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Mar 2017 | TM02 | Termination of appointment of Stephanie Ferguson as a secretary on 1 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
09 Jan 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Anthony James Thomas as a director on 17 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 5 Market Square Higham Ferrers Rushden NN10 8BP United Kingdom to 5th Floor, Ergon House, Horseferry Road London SW1P 2AL on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Simon Wiles as a director on 18 October 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
23 Nov 2015 | SH02 | Sub-division of shares on 30 October 2015 | |
20 Nov 2015 | SH08 | Change of share class name or designation | |
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|