Advanced company searchLink opens in new window

HOLGER DANSKE LTD

Company number 10882707

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
31 Jul 2023 PSC04 Change of details for Mr Sebastian Bates as a person with significant control on 23 July 2023
30 Jul 2023 CH01 Director's details changed for Mr Sebastian Bates on 23 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Peter Naunton Bates on 23 July 2023
24 Jul 2023 PSC04 Change of details for Mr Sebastian Bates as a person with significant control on 23 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Sebastian Bates on 23 July 2023
23 May 2023 AD01 Registered office address changed from 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB England to Suite 4, Technology House High Post Business Park High Post Salisbury Wiltshire SP4 6AT on 23 May 2023
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Nov 2022 AD01 Registered office address changed from 15 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB England to 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB on 5 November 2022
05 Nov 2022 AD01 Registered office address changed from 3 Hughes Court High Street Rode Frome Somerset BA11 6NX England to 15 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB on 5 November 2022
02 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
24 Jul 2022 PSC04 Change of details for Mr Sebastian Bates as a person with significant control on 1 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
04 Aug 2021 PSC07 Cessation of Peter Naunton Bates as a person with significant control on 21 July 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Nov 2020 PSC04 Change of details for Mr Sebastian Bates as a person with significant control on 3 November 2020
03 Nov 2020 PSC01 Notification of Peter Naunton Bates as a person with significant control on 3 November 2020
28 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
27 Aug 2020 CH01 Director's details changed for Mr Sebastian Bates on 21 July 2020
12 Aug 2020 CH01 Director's details changed for Mr Sebastian Bates on 24 July 2020
12 Aug 2020 PSC04 Change of details for Mr Sebastian Bates as a person with significant control on 24 July 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Jan 2020 MR04 Satisfaction of charge 108827070001 in full