Advanced company searchLink opens in new window

HOLLSAM LTD

Company number 07535232

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)
24 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
12 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from Gate Cottage Church Lane Sheepy Magna Atherstone CV9 3QS England to Oswald Hall Cottage Church Lane Sheepy Magna Atherstone CV9 3QS on 15 January 2020
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 AD01 Registered office address changed from 4 Watling Court 82 - 84 Watling Street East Towcester Northamptonshire NN12 6BS United Kingdom to Gate Cottage Church Lane Sheepy Magna Atherstone CV9 3QS on 16 April 2018
22 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 AD01 Registered office address changed from Yew Tree Cottage 3 High Street Silverstone Towcester Northamptonshire NN12 8US England to 4 Watling Court 82 - 84 Watling Street East Towcester Northamptonshire NN12 6BS on 12 June 2017
23 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
21 Jan 2017 MR01 Registration of charge 075352320002, created on 16 January 2017
16 Jan 2017 MR01 Registration of charge 075352320001, created on 13 January 2017
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
14 Apr 2016 AD01 Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Yew Tree Cottage 3 High Street Silverstone Towcester Northamptonshire NN12 8US on 14 April 2016
08 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
08 Mar 2016 CH01 Director's details changed for Ms Helen Elizabeth Franklin on 1 October 2015