Advanced company searchLink opens in new window

HOLLY HILL INVESTMENTS LTD

Company number 11791332

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)
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