Advanced company searchLink opens in new window

HOLLAND HOUSE (NORTHERN) LIMITED

Company number SC390251

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)
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
22 Nov 2022 AA Full accounts made up to 31 March 2022
01 Jul 2022 CH01 Director's details changed for Mr Brent Kevin Mathews on 17 June 2022
30 Jun 2022 AP01 Appointment of Mr Brent Kevin Mathews as a director on 17 June 2022
23 Jun 2022 TM01 Termination of appointment of Graeme Alexander Robert Paton as a director on 31 May 2022
01 Jan 2022 CH04 Secretary's details changed for Newgate Street Secretaries Limited on 1 January 2022
01 Jan 2022 PSC05 Change of details for British Telecommunications Plc as a person with significant control on 1 January 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
14 Oct 2021 CH01 Director's details changed for Mrs Christina Bridget Ryan on 14 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Graeme Alexander Robert Paton on 8 October 2021
07 Oct 2021 AA Full accounts made up to 31 March 2021
26 Jan 2021 AA Full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
27 Dec 2019 AA Full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
08 Oct 2019 TM01 Termination of appointment of Michael Joseph Mohun as a director on 4 October 2019
23 Sep 2019 AP01 Appointment of Mr Antony John Gara as a director on 23 September 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend of £1,000,000 to be paid on 1,750,000 ordinary shares of £1.00 each 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
21 Sep 2018 AA Full accounts made up to 31 March 2018