- Company Overview for HOLGER DANSKE LTD (10882707)
- Filing history for HOLGER DANSKE LTD (10882707)
- People for HOLGER DANSKE LTD (10882707)
- Charges for HOLGER DANSKE LTD (10882707)
- More for HOLGER DANSKE LTD (10882707)
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 |