- Company Overview for HOLDFINE LIMITED (06800918)
- Filing history for HOLDFINE LIMITED (06800918)
- People for HOLDFINE LIMITED (06800918)
- More for HOLDFINE LIMITED (06800918)
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) |
---|---|---|---|
25 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
11 Jul 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
15 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2013 | AD02 | Register inspection address has been changed | |
15 Mar 2013 | CH01 | Director's details changed for Suzanne Louise Dwyer on 21 December 2012 | |
15 Mar 2013 | CH01 | Director's details changed for Paul Lewis on 21 December 2011 | |
15 Mar 2013 | AD01 | Registered office address changed from the Wheatsheaf High Street Bramley Guildford Surrey GU5 0HB United Kingdom on 15 March 2013 | |
28 Dec 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 28 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD on 21 September 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Paul Lewis on 26 January 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Suzanne Louise Dwyer on 26 January 2010 | |
12 Mar 2009 | 88(2) | Ad 26/02/09\gbp si 1@1=1\gbp ic 1/2\ | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from, 47-49 green lane, northwood, middlesex, HA6 3AE, united kingdom | |
11 Mar 2009 | 288b | Appointment terminated director ela shah | |
11 Mar 2009 | 288b | Appointment terminated secretary ashok bhardwaj | |
11 Mar 2009 | 288b | Appointment terminated director bhardwaj corporate services LIMITED | |
05 Mar 2009 | 288a | Director appointed suzanne louise dwyer |