- Company Overview for A C HOLDOM SURVEYORS LIMITED (03446174)
- Filing history for A C HOLDOM SURVEYORS LIMITED (03446174)
- People for A C HOLDOM SURVEYORS LIMITED (03446174)
- More for A C HOLDOM SURVEYORS LIMITED (03446174)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from 3 Cart Lane London E4 7DH England to Jackson House Station Road Chingford London E4 7BU on 2 November 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
24 Oct 2017 | PSC04 | Change of details for Mr David Clifford Holdom as a person with significant control on 19 October 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr David Clifford Holdom on 19 October 2017 | |
24 Oct 2017 | CH03 | Secretary's details changed for Angela Mary Holdom on 19 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 119 Station Road Chingford London E4 6BN to 3 Cart Lane London E4 7DH on 24 October 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for David Clifford Holdom on 6 January 2017 | |
09 Jan 2017 | CH03 | Secretary's details changed for Angela Mary Holdom on 6 January 2017 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Nov 2015 | TM01 | Termination of appointment of Philip Winston Smith as a director on 1 November 2015 |