HOLDINGS 2018 LIMITED

11147861
XYZ BUILDING HARDMAN BOULEVARD MANCHESTER ENGLAND M3 3AQ

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 incorporation Memorandum Articles 38 Buy now
14 Feb 2024 resolution Resolution 1 Buy now
29 Jan 2024 mortgage Registration of a charge 59 Buy now
29 Jan 2024 mortgage Registration of a charge 74 Buy now
19 Jan 2024 accounts Annual Accounts 30 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 28 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2022 mortgage Registration of a charge 52 Buy now
15 Feb 2022 mortgage Registration of a charge 51 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 27 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2021 accounts Annual Accounts 39 Buy now
27 Feb 2020 resolution Resolution 12 Buy now
25 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2020 capital Return of Allotment of shares 8 Buy now
13 Feb 2020 resolution Resolution 37 Buy now
12 Feb 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Feb 2020 capital Return of Allotment of shares 4 Buy now
12 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
12 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Feb 2020 capital Statement of capital (Section 108) 3 Buy now
12 Feb 2020 insolvency Solvency Statement dated 12/02/20 1 Buy now
12 Feb 2020 resolution Resolution 2 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Feb 2020 capital Statement of capital (Section 108) 3 Buy now
11 Feb 2020 insolvency Solvency Statement dated 11/02/20 1 Buy now
11 Feb 2020 resolution Resolution 4 Buy now
11 Feb 2020 mortgage Registration of a charge 15 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 accounts Annual Accounts 37 Buy now
02 Oct 2019 mortgage Registration of a charge 23 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 capital Return of Allotment of shares 8 Buy now
12 Apr 2018 resolution Resolution 18 Buy now
20 Mar 2018 mortgage Registration of a charge 67 Buy now
12 Jan 2018 incorporation Incorporation Company 21 Buy now