Advanced company searchLink opens in new window

HOLLYBORDER PROPERTY MANAGEMENT LIMITED

Company number 05732776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 27 February 2021 with updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
04 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 07/03/2018
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/11/2019.
13 Mar 2018 TM02 Termination of appointment of Aston House Nominees Limited as a secretary on 13 March 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
12 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5
21 Apr 2015 TM01 Termination of appointment of Ghulam Rasool Mufti as a director on 2 February 2015
21 Apr 2015 CH01 Director's details changed for Sarah Jane Johnson on 16 March 2015
30 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
24 Jul 2013 AA Total exemption full accounts made up to 31 December 2012