Advanced company searchLink opens in new window

HOLLOWAY INVESTMENTS LIMITED

Company number 10671215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Oct 2019 MR04 Satisfaction of charge 106712150001 in full
09 Sep 2019 MR01 Registration of charge 106712150002, created on 30 August 2019
13 Aug 2019 AP01 Appointment of Mr Gavin Fraser as a director on 13 August 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
18 Mar 2019 PSC02 Notification of Holloway Holdings (Birmingham) Limited as a person with significant control on 31 August 2018
18 Mar 2019 PSC07 Cessation of Rakesh Singh Doal as a person with significant control on 30 July 2018
22 Nov 2018 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 6th Floor Stockbridge Newcastle upon Tyne NE1 2HJ on 22 November 2018
04 Oct 2018 TM01 Termination of appointment of Rakesh Singh Doal as a director on 31 August 2018
04 Oct 2018 AP01 Appointment of Mr Gary Ronald Forrest as a director on 31 August 2018
10 Sep 2018 MR01 Registration of charge 106712150001, created on 31 August 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 1