Advanced company searchLink opens in new window

HOLDFIELD GROUP LIMITED

Company number 00503159

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)
04 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Nov 2021 AD01 Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on 16 November 2021
14 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
29 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
17 May 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
05 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Mar 2018 AP03 Appointment of Mr Gary Beaumont as a secretary on 28 February 2018
10 Apr 2017 AA Unaudited abridged accounts made up to 30 June 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Jul 2016 CH01 Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
08 Apr 2016 CC04 Statement of company's objects
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 270,000
21 Mar 2016 AD01 Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016
21 Mar 2016 MR01 Registration of charge 005031590004, created on 15 March 2016