- Company Overview for HOLDSURE LIMITED (10206906)
- Filing history for HOLDSURE LIMITED (10206906)
- People for HOLDSURE LIMITED (10206906)
- More for HOLDSURE LIMITED (10206906)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Number One 1 Vicarage Lane London Greater London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024 | |
29 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
15 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
12 Jun 2020 | AP03 | Appointment of Ms Nicola Watson as a secretary on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Christopher Gill Harman as a director on 9 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Andrew George Smith as a director on 9 June 2020 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
31 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 May 2018 | PSC02 | Notification of Resolution Underwriting Partnership Limited as a person with significant control on 31 May 2016 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
30 Aug 2017 | PSC02 | Notification of Resolution Underwriting Partnership Limited as a person with significant control on 31 May 2016 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
18 Jun 2017 | AD01 | Registered office address changed from C/O Resolution Underwriting 150/152 Second Floor Fenchurch Street London EC3M 6BB United Kingdom to Number One 1 Vicarage Lane London Greater London E15 4HF on 18 June 2017 | |
12 Sep 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
31 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-31
|