- Company Overview for 13 HOLLAND PARK LIMITED (09619603)
- Filing history for 13 HOLLAND PARK LIMITED (09619603)
- People for 13 HOLLAND PARK LIMITED (09619603)
- Charges for 13 HOLLAND PARK LIMITED (09619603)
- More for 13 HOLLAND PARK LIMITED (09619603)
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) |
---|---|---|---|
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
15 Sep 2022 | PSC04 | Change of details for Mr Turgay Ciner as a person with significant control on 6 April 2022 | |
09 Sep 2022 | PSC07 | Cessation of Hp Property Investment Ltd as a person with significant control on 9 September 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | MR01 | Registration of charge 096196030005, created on 24 June 2022 | |
24 Jun 2022 | MR04 | Satisfaction of charge 096196030003 in full | |
16 Jun 2022 | AP01 | Appointment of Mrs Ikbal Didem Ciner as a director on 14 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
18 Dec 2021 | MR01 | Registration of charge 096196030004, created on 17 December 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from Unit 7, Kinetica 13 Ramsgate Street London E8 2FD United Kingdom to 2nd Floor 23 College Hill London EC4R 2RP on 19 September 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
04 Jun 2019 | PSC02 | Notification of Hp Property Investment Ltd as a person with significant control on 24 July 2018 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Dcts (Directors) Ltd as a director on 8 April 2019 | |
10 Sep 2018 | TM02 | Termination of appointment of Mehmet Ali Erdogan as a secretary on 10 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Mehmet Ali Erdogan as a director on 10 September 2018 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | PSC01 | Notification of Turgay Ciner as a person with significant control on 24 July 2018 | |
02 Aug 2018 | PSC07 | Cessation of Graham Howard Hedger as a person with significant control on 24 July 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 7, Kinetica 13 Ramsgate Street London E8 2FD on 2 August 2018 |