Advanced company searchLink opens in new window

52 HOLLOWAY ROAD LIMITED

Company number 05919129

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)
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
14 Jan 2015 CERTNM Company name changed first base islington LIMITED\certificate issued on 14/01/15
  • CONNOT ‐ Change of name notice
05 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-16
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
10 Apr 2014 CH01 Director's details changed for Mr Phillip Alan Wade on 1 April 2014
09 Apr 2014 CH03 Secretary's details changed for Paul Andrew Pollard on 1 April 2014
09 Apr 2014 CH01 Director's details changed for Mr Elliot Steven Lipton on 1 April 2014
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Mar 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
26 Feb 2013 AA Accounts for a small company made up to 30 June 2012
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
20 Dec 2011 TM01 Termination of appointment of Benjamin Denton as a director
01 Dec 2011 CH03 Secretary's details changed for Paul Andrew Pollard on 30 November 2011
01 Dec 2011 CH01 Director's details changed for Mr Benjamin David Denton on 30 November 2011
01 Dec 2011 CH01 Director's details changed for Mr Elliot Steven Lipton on 30 November 2011
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders