HOLTE END HOLDINGS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

29/10/2429 October 2024 Change of details for Mr Nigel Anthony Boyle as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Mr Nigel Anthony Boyle on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from Wallace Llp, 27 Mortimer Street London W1T 3JF England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Mr Nigel Anthony Boyle on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Nigel Anthony Boyle as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Ms Elaine Boyle as a director on 2024-10-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

12/12/2212 December 2022 Registered office address changed from Wallace Llp 1 Portland Place London W1B 1PN England to Wallace Llp, 27 Mortimer Street London W1T 3JF on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

03/06/213 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ANTHONY BOYLE

View Document

03/06/213 June 2021 DIRECTOR APPOINTED MR NIGEL ANTHONY BOYLE

View Document

03/06/213 June 2021 CESSATION OF JONATHON DAVID GROVE AS A PSC

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHON GROVE

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 14 BANK STREET LUTTERWORTH LE17 4AG ENGLAND

View Document

05/05/215 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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