Advanced company searchLink opens in new window

HOLDALL HOLDINGS LIMITED

Company number 12015457

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)
13 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
This document is being processed and will be available in 10 days.
13 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
This document is being processed and will be available in 10 days.
01 May 2024 AA Micro company accounts made up to 31 December 2022
05 Oct 2023 AP04 Appointment of Lhj Secretaries Limited as a secretary on 3 November 2021
26 Jul 2023 AA01 Previous accounting period extended from 2 November 2022 to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
05 May 2023 AP01 Appointment of Ms Amanda Robinson as a director on 20 April 2023
04 May 2023 TM01 Termination of appointment of Ewan Redvers Bow as a director on 20 April 2023
29 Sep 2022 AA Micro company accounts made up to 2 November 2021
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
14 Jan 2022 MR04 Satisfaction of charge 120154570001 in full
11 Jan 2022 AA01 Previous accounting period shortened from 31 December 2021 to 2 November 2021
17 Nov 2021 PSC02 Notification of Mayfair Capital Tgf General Partner Llp as a person with significant control on 3 November 2021
17 Nov 2021 PSC07 Cessation of Richard Euan Read Stewart as a person with significant control on 3 November 2021
17 Nov 2021 PSC07 Cessation of Ian Ross Stewart as a person with significant control on 3 November 2021
16 Nov 2021 AD01 Registered office address changed from Unit 16 Selby Business Park Selby North Yorkshire YO8 8LZ England to 8th Floor 1 Fleet Place London EC4M 7RA on 16 November 2021
16 Nov 2021 TM01 Termination of appointment of Ian Ross Stewart as a director on 3 November 2021
16 Nov 2021 TM01 Termination of appointment of Richard Euan Read Stewart as a director on 3 November 2021
16 Nov 2021 AP01 Appointment of Mr Peter Stuart Cameron as a director on 3 November 2021
16 Nov 2021 AP01 Appointment of Mr Ewan Bow as a director on 3 November 2021
24 May 2021 AA Micro company accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
05 Nov 2020 MR01 Registration of charge 120154570001, created on 4 November 2020
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with updates