HOLIDAY PROPERTY BOND LIMITED - NEWMARKET


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type dormant. 2023-05-01 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type dormant. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2021-11-18. 2021-11-19 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Accounts. Accounts type dormant. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type dormant. 2018-07-06 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Persons with significant control. Withdrawal date: 2017-06-30. 2017-06-30 View Report
Persons with significant control. Psc name: Geoffrey Donald Baber. Notification date: 2016-12-05. 2017-06-30 View Report
Persons with significant control. Psc name: Robert Gerald Boyce. Notification date: 2016-12-05. 2017-06-30 View Report
Accounts. Accounts type dormant. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type dormant. 2016-05-26 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. 2016-05-17 View Report
Officers. Officer name: Mr Geoffrey Donald Baber. Change date: 2016-05-04. 2016-05-17 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2016-03-16. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type dormant. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Accounts. Accounts type dormant. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type dormant. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Accounts. Accounts type dormant. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2011-11-25 View Report
Accounts. Accounts type dormant. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2010-11-22 View Report
Address. Old address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom. 2010-11-22 View Report
Accounts. Accounts type dormant. 2010-08-10 View Report
Annual return. With made up date full list shareholders. 2009-12-10 View Report
Address. Move registers to sail company. 2009-12-10 View Report
Address. Move registers to sail company. 2009-12-10 View Report
Address. Move registers to sail company. 2009-12-10 View Report
Address. Move registers to sail company. 2009-12-10 View Report
Address. Move registers to sail company. 2009-12-10 View Report
Address. Change sail address company. 2009-12-10 View Report
Accounts. Accounts type dormant. 2009-04-08 View Report
Annual return. Legacy. 2008-12-10 View Report
Address. Description: Registered office changed on 18/06/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. 2008-06-18 View Report
Accounts. Accounts type dormant. 2008-06-06 View Report
Annual return. Legacy. 2008-01-14 View Report
Accounts. Accounts type dormant. 2007-09-11 View Report
Annual return. Legacy. 2006-12-15 View Report