Advanced company searchLink opens in new window

HOLLAND PARK CAPITAL LIMITED

Company number 11319155

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
28 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Adam Feizollah Davis on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 28 March 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021
22 Jun 2022 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021
22 Jun 2022 CH01 Director's details changed for Mr Adam Feizollah Davis on 17 June 2022
22 Jun 2022 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022
21 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with updates
09 Jun 2021 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 11 March 2021
09 Jun 2021 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021
09 Jun 2021 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021
09 Jun 2021 CH01 Director's details changed for Mr Adam Feizollah Davis on 11 March 2021
02 Jun 2021 MR04 Satisfaction of charge 113191550001 in full
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019