- Company Overview for HOLLY HILL ESTATES LIMITED (10168145)
- Filing history for HOLLY HILL ESTATES LIMITED (10168145)
- People for HOLLY HILL ESTATES LIMITED (10168145)
- Charges for HOLLY HILL ESTATES LIMITED (10168145)
- More for HOLLY HILL ESTATES LIMITED (10168145)
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) |
---|---|---|---|
08 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
05 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Jan 2020 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 28 January 2020 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
06 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
11 Dec 2017 | MR04 | Satisfaction of charge 101681450002 in full | |
11 Dec 2017 | MR04 | Satisfaction of charge 101681450001 in full | |
29 Nov 2017 | MR01 | Registration of charge 101681450004, created on 22 November 2017 | |
23 Oct 2017 | MR01 | Registration of charge 101681450003, created on 23 October 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Meir Goldberg as a director on 1 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Joseph Low as a director on 1 March 2017 | |
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
18 Aug 2016 | MR01 | Registration of charge 101681450001, created on 18 August 2016 | |
18 Aug 2016 | MR01 | Registration of charge 101681450002, created on 18 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Abraham Low as a director on 15 August 2016 | |
07 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-07
|