- Company Overview for HOLBORN VILLAS LIMITED (NI017117)
- Filing history for HOLBORN VILLAS LIMITED (NI017117)
- People for HOLBORN VILLAS LIMITED (NI017117)
- More for HOLBORN VILLAS LIMITED (NI017117)
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) |
---|---|---|---|
11 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
02 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Robert Glenn Walsh as a director on 8 October 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
07 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Sep 2019 | CH01 | Director's details changed for Mr David James Knapp on 12 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr David James Knapp as a director on 1 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Bt3 Business Centre C/O Dpfm Ltd 10 Dargan Crescent Belfast BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 3 September 2019 | |
04 Feb 2019 | PSC01 | Notification of Terry Dalzell as a person with significant control on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Patrick James Hudson as a director on 1 February 2019 | |
04 Feb 2019 | PSC07 | Cessation of Steven James Carson as a person with significant control on 4 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Steven James Carson as a director on 24 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Patrick James Hudson as a director on 28 March 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 6a Holborn Villas Bangor Co.Down BT20 5DX to Bt3 Business Centre C/O Dpfm Ltd 10 Dargan Crescent Belfast BT3 9JP on 20 April 2017 |