Advanced company searchLink opens in new window

C & K HOLLAND LIMITED

Company number 05735139

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)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
11 Mar 2024 CH01 Director's details changed for Mr Christian Rodney Holland on 1 March 2024
11 Mar 2024 PSC04 Change of details for Mr Christian Rodney Holland as a person with significant control on 31 March 2023
11 Mar 2024 PSC07 Cessation of Katharine Angela Mary Holland as a person with significant control on 31 March 2023
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Dec 2018 AD01 Registered office address changed from 22 Sansome Walk Worcester WR1 1LS England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 17 December 2018
12 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 TM01 Termination of appointment of Katherin Angela Mary Holland as a director on 13 May 2016
30 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AD01 Registered office address changed from Court Farm Corsley Warminster Wiltshire BA12 7PA United Kingdom to 22 Sansome Walk Worcester WR1 1LS on 21 December 2015
15 Dec 2015 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Court Farm Corsley Warminster Wiltshire BA12 7PA on 15 December 2015