HOLEHOUSE PROPERTY COMPANY LIMITED
Company number SC053541
- Company Overview for HOLEHOUSE PROPERTY COMPANY LIMITED (SC053541)
- Filing history for HOLEHOUSE PROPERTY COMPANY LIMITED (SC053541)
- People for HOLEHOUSE PROPERTY COMPANY LIMITED (SC053541)
- Charges for HOLEHOUSE PROPERTY COMPANY LIMITED (SC053541)
- More for HOLEHOUSE PROPERTY COMPANY LIMITED (SC053541)
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) |
---|---|---|---|
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
15 Mar 2018 | PSC01 | Notification of Elizabeth Warnock as a person with significant control on 10 February 2018 | |
16 Nov 2017 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Lochfield House 135 Neilston Road Paisley PA2 6QL on 16 November 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow Glasgow G51 4BP to C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mrs Elizabeth Stephen Warnock as a director on 19 January 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Peter James Warnock as a director on 19 January 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |