- Company Overview for HOLTARA (UK) LIMITED (08336055)
- Filing history for HOLTARA (UK) LIMITED (08336055)
- People for HOLTARA (UK) LIMITED (08336055)
- More for HOLTARA (UK) LIMITED (08336055)
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) |
---|---|---|---|
06 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
11 Mar 2021 | TM01 | Termination of appointment of Matthew Donald Jeremy Hudson as a director on 10 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of William Roxburgh as a director on 10 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Michael Ian Booth as a director on 10 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Odi Lahav as a director on 10 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Ms Angela Gayle Murphy as a director on 10 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Matthew Simon Craig-Greene as a director on 30 June 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Mr Michael Ian Booth on 29 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 8 Old Jewry London EC2R 8DN to 1 Frederick's Place London EC2R 8AE on 1 April 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Michael Ian Booth as a director on 18 March 2020 | |
09 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
09 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
21 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
21 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
24 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/02/2019 | |
10 Oct 2019 | PSC05 | Change of details for Mj Hudson Holdco Limited as a person with significant control on 23 December 2016 | |
10 Oct 2019 | PSC05 | Change of details for Mj Hudson Holdco Limited as a person with significant control on 23 December 2016 | |
09 Oct 2019 | PSC05 | Change of details for a person with significant control | |
27 Sep 2019 | AP01 | Appointment of Mr William Roxburgh as a director on 27 September 2019 | |
25 Jun 2019 | PSC02 | Notification of Mj Hudson Holdco Limited as a person with significant control on 23 December 2016 | |
25 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2019 | |
12 Feb 2019 | CS01 |
Confirmation statement made on 12 February 2019 with no updates
|
|
29 Oct 2018 | AA | Full accounts made up to 30 June 2018 |