Advanced company searchLink opens in new window

HOLDFIELD GROUP (NO.2) LIMITED

Company number 05119006

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)
16 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to Chance House Pips, Lewes Road East Grinstead RH19 3TB on 27 March 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
07 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
23 Sep 2016 CH01 Director's details changed for Mr Michael Jesse Holman on 23 September 2016
16 Jun 2016 AR01 Annual return made up to 5 May 2016
Statement of capital on 2016-06-16
  • GBP 237,600
13 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2015
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
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
15 Mar 2016 TM01 Termination of appointment of Andrew Mcarthur Holman-West as a director on 15 March 2016
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 237,600
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016.
17 Apr 2015 SH20 Statement by Directors