- Company Overview for HOLBURN PROPERTY GROUP LTD. (SC407775)
- Filing history for HOLBURN PROPERTY GROUP LTD. (SC407775)
- People for HOLBURN PROPERTY GROUP LTD. (SC407775)
- Charges for HOLBURN PROPERTY GROUP LTD. (SC407775)
- More for HOLBURN PROPERTY GROUP LTD. (SC407775)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
24 Sep 2024 | PSC04 | Change of details for Mr John Oswald Chrisp as a person with significant control on 1 July 2024 | |
24 Sep 2024 | PSC04 | Change of details for Mrs Edna Brown Burnett as a person with significant control on 1 July 2024 | |
24 Sep 2024 | PSC04 | Change of details for Mr Charles Burnett as a person with significant control on 1 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from Unit 3a 58 Queen Street Dumfries DG1 2JP Scotland to 14 Rutland Square Edinburgh Lothians EH1 2BD on 1 July 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Christopher Bailey Chartered Accountants Ltd 1st Floor 9 George Square Glasgow G2 1QQ Scotland to Unit 3a 58 Queen Street Dumfries DG1 2JP on 19 December 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
29 Mar 2019 | AD01 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to Christopher Bailey Chartered Accountants Ltd 1st Floor 9 George Square Glasgow G2 1QQ on 29 March 2019 | |
09 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
17 Mar 2016 | MR01 | Registration of charge SC4077750001, created on 16 March 2016 |