HOLLYHEDGE LIMITED

04732371
7 CHURCHILL COURT 58 STATION ROAD HARROW HA2 7SA

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2024 officers Change of particulars for director (Mr Sunil Pankhania) 2 Buy now
16 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2023 accounts Annual Accounts 10 Buy now
08 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2022 accounts Annual Accounts 10 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 10 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 mortgage Registration of a charge 8 Buy now
04 Feb 2019 mortgage Registration of a charge 9 Buy now
28 Jan 2019 accounts Annual Accounts 9 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 accounts Annual Accounts 11 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 12 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
02 Feb 2016 accounts Annual Accounts 5 Buy now
16 Apr 2015 annual-return Annual Return 6 Buy now
02 Feb 2015 accounts Annual Accounts 5 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
28 Jan 2014 accounts Annual Accounts 6 Buy now
14 Dec 2013 mortgage Registration of a charge 9 Buy now
31 Oct 2013 officers Appointment of director (Sunil Pankhania) 2 Buy now
31 Oct 2013 officers Appointment of director (Kamal Pankhania) 2 Buy now
22 May 2013 officers Change of particulars for secretary (Joshna Pankhania) 2 Buy now
22 May 2013 officers Change of particulars for director (Vraj Pankhania) 2 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
18 Feb 2013 officers Change of particulars for director (Vraj Pankhania) 2 Buy now
18 Feb 2013 officers Change of particulars for director (Vraj Pankhania) 2 Buy now
18 Feb 2013 officers Change of particulars for secretary (Joshna Pankhania) 2 Buy now
05 Feb 2013 accounts Annual Accounts 12 Buy now
07 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
07 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
07 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 accounts Annual Accounts 12 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 12 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
28 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 6 Buy now
16 May 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 9 Buy now
03 May 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
03 Mar 2007 accounts Annual Accounts 9 Buy now
03 May 2006 annual-return Return made up to 13/04/06; full list of members 3 Buy now
12 Apr 2006 accounts Annual Accounts 7 Buy now
23 Jun 2005 accounts Annual Accounts 13 Buy now
13 May 2005 annual-return Return made up to 13/04/05; full list of members 3 Buy now
13 May 2004 annual-return Return made up to 13/04/04; full list of members 6 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
11 Sep 2003 capital Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Aug 2003 officers New secretary appointed 2 Buy now
23 Aug 2003 officers New director appointed 3 Buy now
23 Aug 2003 address Registered office changed on 23/08/03 from: acre house 11-15 william road london NW1 3ER 1 Buy now
23 Aug 2003 officers Secretary resigned 1 Buy now
23 Aug 2003 officers Director resigned 1 Buy now
31 Jul 2003 incorporation Memorandum Articles 11 Buy now
10 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2003 incorporation Incorporation Company 16 Buy now