Advanced company searchLink opens in new window

HOLDING PROPERTY PARTNERS LTD

Company number 10609130

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)
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
04 Jul 2023 PSC01 Notification of Lara Greaves as a person with significant control on 23 June 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
22 Nov 2022 MR04 Satisfaction of charge 106091300001 in full
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
03 Dec 2021 CH01 Director's details changed for Mr Anthony Edwards on 2 December 2021
03 Dec 2021 PSC04 Change of details for Mr Anthony Edwards as a person with significant control on 2 December 2021
03 Dec 2021 AD01 Registered office address changed from Williams & Co Accountants Pelican House, 119C Eastbank Street Merseyside, Southport PR8 1DQ England to Suite 9 Newspaper House Tannery Lane Penketh Warrington WA5 2UD on 3 December 2021
18 Sep 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
25 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
17 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
17 Jun 2019 PSC04 Change of details for Mr Anthony Edwards as a person with significant control on 17 June 2019
17 Jun 2019 PSC07 Cessation of Lara Greaves as a person with significant control on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Lara Greaves as a director on 17 June 2019
26 Jul 2018 MR01 Registration of charge 106091300001, created on 25 July 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
12 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Jul 2018 PSC01 Notification of Anthony Edwards as a person with significant control on 12 July 2018
12 Jul 2018 AP01 Appointment of Mr Anthony Edwards as a director on 12 July 2018
12 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates