- Company Overview for HOLT HOLDCO LIMITED (11208300)
- Filing history for HOLT HOLDCO LIMITED (11208300)
- People for HOLT HOLDCO LIMITED (11208300)
- More for HOLT HOLDCO LIMITED (11208300)
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) |
---|---|---|---|
25 Mar 2019 | TM01 | Termination of appointment of Karen Lewis as a director on 25 January 2019 | |
20 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
07 Jun 2018 | AD01 | Registered office address changed from Arrow House 8 Church Street Alcester Warwickshire B49 5AJ United Kingdom to Helping Hands House 10 Tything Road West Kinwarton Alcester Warwickshire B49 6EP on 7 June 2018 | |
26 Apr 2018 | SH02 | Sub-division of shares on 20 March 2018 | |
26 Apr 2018 | SH08 | Change of share class name or designation | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | AP01 | Appointment of Mr Andrew Simon Wood as a director on 20 March 2018 | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | AP01 | Appointment of Ms Elizabeth Jones as a director on 20 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mrs Lindsey Edgehill as a director on 20 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Glen Von Malachowski as a director on 20 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mrs Karen Lewis as a director on 20 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Karen Rayfield as a director on 20 March 2018 | |
03 Apr 2018 | PSC02 | Notification of Fis Nominee Limited as a person with significant control on 20 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Benjamin Thomas Lee as a person with significant control on 20 March 2018 | |
15 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-15
|