HOLDEN MOTORS LIMITED - NORFOLK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-10-30. Officer name: Gavin Croft Wilcock. 2023-10-30 View Report
Accounts. Accounts type small. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type small. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Accounts. Accounts type small. 2021-03-25 View Report
Accounts. Change account reference date company previous shortened. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Officers. Officer name: Mr Sean Robert Johnson. Appointment date: 2020-06-01. 2020-06-09 View Report
Officers. Termination date: 2020-06-01. Officer name: Anthony Ernest Holden. 2020-06-09 View Report
Officers. Termination date: 2020-06-01. Officer name: Anthony Ernest Holden. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Holden & Holden Limited. 2019-10-15 View Report
Accounts. Accounts type small. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2018-10-10 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Accounts. Accounts type small. 2017-10-12 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Mortgage. Charge number: 010712780009. Charge creation date: 2017-08-02. 2017-08-03 View Report
Officers. Change date: 2016-08-10. Officer name: Mr Anthony Ernest Holden. 2017-04-10 View Report
Mortgage. Charge number: 8. 2017-04-10 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Accounts. Accounts type full. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type full. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type full. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Officers. Officer name: Mr Anthony Ernest Holden. Change date: 2011-09-01. 2011-10-27 View Report
Officers. Officer name: Timothy Peter Holden. Change date: 2011-09-01. 2011-10-27 View Report
Officers. Change date: 2011-09-01. Officer name: Mr Anthony Ernest Holden. 2011-10-27 View Report
Accounts. Accounts type full. 2011-09-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2011-07-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2011-07-14 View Report
Annual return. With made up date full list shareholders. 2010-09-30 View Report
Accounts. Accounts type full. 2010-03-25 View Report
Accounts. Accounts type full. 2009-10-30 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Annual return. Legacy. 2008-10-21 View Report
Accounts. Accounts type full. 2008-06-05 View Report
Annual return. Legacy. 2007-10-12 View Report
Officers. Description: Director's particulars changed. 2007-10-12 View Report
Accounts. Accounts type full. 2007-07-05 View Report
Annual return. Legacy. 2006-10-18 View Report