- Company Overview for HOLLAMOOR LIMITED (07743580)
- Filing history for HOLLAMOOR LIMITED (07743580)
- People for HOLLAMOOR LIMITED (07743580)
- Charges for HOLLAMOOR LIMITED (07743580)
- More for HOLLAMOOR LIMITED (07743580)
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) |
---|---|---|---|
10 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
24 Aug 2015 | TM01 | Termination of appointment of Ocs Services Limited as a director on 24 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 24 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Andrew Barrett as a director on 18 August 2015 | |
18 Aug 2015 | AP02 | Appointment of Ocs Services Limited as a director on 18 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Sarah Mary Grant as a director on 18 August 2015 | |
04 Aug 2015 | CERTNM |
Company name changed lightsource spv 13 LIMITED\certificate issued on 04/08/15
|
|
28 Jul 2015 | TM01 | Termination of appointment of Paul Mccartie as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Andrew Barrett as a director on 19 June 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Paul Mccartie on 15 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Giuseppe La Loggia on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
01 Nov 2014 | TM01 | Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 | |
01 Nov 2014 | AP01 | Appointment of Giuseppe La Loggia as a director on 30 October 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 17 August 2014 with full list of shareholders | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
24 Apr 2014 | SH02 | Sub-division of shares on 1 April 2014 |