- Company Overview for HOLDEN TIMBER PROPERTY LTD (10900930)
- Filing history for HOLDEN TIMBER PROPERTY LTD (10900930)
- People for HOLDEN TIMBER PROPERTY LTD (10900930)
- Charges for HOLDEN TIMBER PROPERTY LTD (10900930)
- More for HOLDEN TIMBER PROPERTY LTD (10900930)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
04 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | MR04 | Satisfaction of charge 109009300002 in full | |
22 Oct 2021 | MR04 | Satisfaction of charge 109009300001 in full | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
04 Mar 2019 | MR01 | Registration of charge 109009300002, created on 1 March 2019 | |
28 Feb 2019 | MR01 | Registration of charge 109009300001, created on 28 February 2019 | |
24 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Nov 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
08 Aug 2017 | PSC02 | Notification of Holden Group Ltd as a person with significant control on 8 August 2017 | |
08 Aug 2017 | PSC01 | Notification of Kevin David Anderson as a person with significant control on 8 August 2017 | |
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 8 August 2017
|
|
08 Aug 2017 | TM01 | Termination of appointment of Adrian Nicholas Mole as a director on 8 August 2017 | |
08 Aug 2017 | PSC07 | Cessation of Adrian Nicholas Mole as a person with significant control on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Talpa Hall Station Road Old Newton Stowmarket IP14 4HQ England to Stonewall Farm Lower Road Hemingstone Ipswich IP6 9RT on 8 August 2017 |