HOLDEN PROPERTY VENTURES LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2025-02-27 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-11 with updates |
21/01/2521 January 2025 | Director's details changed for Mr Mark Julian Hugo Holden on 2025-01-21 |
30/09/2430 September 2024 | Micro company accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Notification of Mark Julian Hugo Holden as a person with significant control on 2024-08-06 |
19/08/2419 August 2024 | Cessation of Mill Lane Storage Ltd as a person with significant control on 2024-08-06 |
14/08/2414 August 2024 | Satisfaction of charge 067892380003 in full |
14/08/2414 August 2024 | Satisfaction of charge 067892380002 in full |
09/08/249 August 2024 | Secretary's details changed for Ann Louise Holden on 2024-08-09 |
09/08/249 August 2024 | Termination of appointment of Palinda Samarasinghe as a director on 2024-03-05 |
09/08/249 August 2024 | Change of details for Mill Lane Storage Ltd as a person with significant control on 2024-08-09 |
09/08/249 August 2024 | Change of details for Hpv Southpark Ltd as a person with significant control on 2022-03-18 |
09/08/249 August 2024 | Director's details changed for Mr Mark Julian Hugo Holden on 2024-08-09 |
24/07/2424 July 2024 | Confirmation statement made on 2022-01-11 with no updates |
24/07/2424 July 2024 | Confirmation statement made on 2023-01-11 with updates |
24/07/2424 July 2024 | Restoration by order of the court |
24/07/2424 July 2024 | Confirmation statement made on 2024-01-11 with no updates |
24/07/2424 July 2024 | Confirmation statement made on 2021-01-11 with no updates |
24/07/2424 July 2024 | Confirmation statement made on 2020-01-11 with updates |
24/07/2424 July 2024 | Micro company accounts made up to 2022-03-31 |
24/07/2424 July 2024 | Micro company accounts made up to 2021-03-31 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-03-31 |
24/07/2424 July 2024 | Micro company accounts made up to 2020-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | DIRECTOR APPOINTED MR PALINDA SAMARASINGHE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067892380002 |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067892380003 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN HUGO HOLDEN / 01/12/2010 |
11/02/1111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE HOLDEN / 01/12/2010 |
11/02/1111 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | APPOINTMENT TERMINATED, SECRETARY M & N GROUP LTD |
18/08/1018 August 2010 | SECRETARY APPOINTED ANN LOUISE HOLDEN |
10/03/1010 March 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
10/03/1010 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N GROUP LTD / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN HUGO HOLDEN / 10/03/2010 |
10/03/1010 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 10/03/2010 |
21/04/0921 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/01/0928 January 2009 | COMPANY NAME CHANGED HOLDEN PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 29/01/09 |
27/01/0927 January 2009 | SECRETARY APPOINTED M&N SECRETARIES LIMITED |
12/01/0912 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company