Advanced company searchLink opens in new window

HOLDEN PARK CARE LIMITED

Company number 05314192

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Nov 2023 CERTNM Company name changed holden park pre-school LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 PSC04 Change of details for Mr Derek Alfred Egoh as a person with significant control on 1 August 2023
07 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with updates
31 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 15 December 2021 with updates
13 Dec 2021 AD01 Registered office address changed from 35 Tempsford Avenue Borehamwood WD6 2PD England to Egoh House Sevenoaks Road Pratts Bottom Orpington BR6 7SE on 13 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 TM01 Termination of appointment of Derek Alfred Egoh as a director on 21 August 2020
10 Aug 2020 AP01 Appointment of Mr Derek Alfred Egoh as a director on 10 August 2020
06 Feb 2020 CS01 Confirmation statement made on 15 December 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 TM01 Termination of appointment of Derek Alfred Egoh as a director on 6 May 2019
01 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Jan 2018 PSC01 Notification of Derek Alfred Egoh as a person with significant control on 1 December 2017
01 Jan 2018 PSC04 Change of details for Mrs Temitope Olabisi Egoh as a person with significant control on 1 December 2017
01 Jan 2018 AP01 Appointment of Mr Derek Alfred Egoh as a director on 1 December 2017
01 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016