HOLLAND PARK PROPERTIES LIMITED - History of Changes


DateDescription
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048135480004
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update num_mort_charges 2 => 3
2022-07-07 update num_mort_outstanding 2 => 3
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048135480003
2022-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048135480002
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR NEHRA / 03/06/2020
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-09-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-08-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR NEHRA / 02/07/2019
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-04-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-09-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SHUM
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEVE KUMAR NEHRA
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-28 update statutory_documents 27/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-09 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-30 update statutory_documents 27/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 170 BELGRAVE GATE LEICESTER UNITED KINGDOM LE1 3XL
2014-08-07 insert address 170 BELGRAVE GATE LEICESTER LE1 3XL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-23 update statutory_documents 27/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-09-06 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-08-23 update statutory_documents 27/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 delete sic_code 7012 - Buying & sell own real estate
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-22 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-12-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 27/06/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 27/06/11 FULL LIST
2010-12-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 27/06/10 FULL LIST
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 170 BELGRAVE GATE, LEICESTER, LE1 3XL, UNITED KINGDOM
2008-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 230 PRINCESS PARK MANOR, ROYAL DRIVE, LONDON, N11 3FS
2008-07-04 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16 update statutory_documents NEW SECRETARY APPOINTED
2007-08-16 update statutory_documents SECRETARY RESIGNED
2007-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-10-03 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY, STREET, CHELSEA, LONDON, SW3 6NJ
2003-11-12 update statutory_documents NEW SECRETARY APPOINTED
2003-11-12 update statutory_documents SECRETARY RESIGNED
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents DIRECTOR RESIGNED
2003-06-27 update statutory_documents DIRECTOR RESIGNED
2003-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION