- Company Overview for HOLLY HILL INVESTMENTS LTD (11791332)
- Filing history for HOLLY HILL INVESTMENTS LTD (11791332)
- People for HOLLY HILL INVESTMENTS LTD (11791332)
- Registers for HOLLY HILL INVESTMENTS LTD (11791332)
- More for HOLLY HILL INVESTMENTS LTD (11791332)
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) |
---|---|---|---|
05 Feb 2025 | AD02 | Register inspection address has been changed from 49 the Ridgeway the Ridgeway London NW11 8QP England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
04 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
28 Jan 2025 | AD02 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 49 the Ridgeway the Ridgeway London NW11 8QP | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jan 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
30 Jan 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mrs Rachel Anne Drew on 10 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr John Jason Drew as a person with significant control on 10 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mrs Rachel Anne Drew as a person with significant control on 10 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr John Jason Drew on 10 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from The Long House Crondall Lane Dippenhall Farnham GU10 5DL United Kingdom to 49 the Ridgeway London NW11 8QP on 8 June 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 May 2020 | PSC04 | Change of details for Mrs Rachel Anne Drew as a person with significant control on 1 February 2019 | |
27 May 2020 | PSC04 | Change of details for Mr John Jason Drew as a person with significant control on 1 February 2019 | |
26 May 2020 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to The Long House Crondall Lane Dippenhall Farnham GU10 5DL on 26 May 2020 | |
26 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2020 | |
26 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Rachel Anne Drew on 22 April 2020 |