HOLBECH PROPERTIES LIMITED

07253591
3A STATION ROAD AMERSHAM ENGLAND HP7 0BQ

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Compulsory 1 Buy now
11 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2020 accounts Annual Accounts 3 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2020 mortgage Registration of a charge 45 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 mortgage Registration of a charge 34 Buy now
29 Oct 2018 mortgage Registration of a charge 52 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2016 accounts Annual Accounts 2 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
23 Aug 2015 accounts Annual Accounts 6 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
27 May 2015 capital Return of Allotment of shares 3 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 accounts Annual Accounts 2 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Gregory Flowers) 1 Buy now
13 Sep 2013 officers Appointment of secretary (Mr. Gregory James Flowers) 1 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
13 Feb 2012 accounts Annual Accounts 4 Buy now
12 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
17 Aug 2011 officers Appointment of director (Mrs Danii Adamson) 2 Buy now
15 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2011 officers Termination of appointment of secretary (Greville Secretaries Limited) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Gregory Flowers) 1 Buy now
13 Jan 2011 officers Appointment of corporate secretary (Greville Secretaries Limited) 2 Buy now
13 May 2010 incorporation Incorporation Company 28 Buy now