Having been setup in 1997, Hollyoak Trading Ltd have registered office in Leicester, it's status is listed as "Active". We do not know the number of employees at Hollyoak Trading Ltd. There are 3 directors listed as Dulkoan, Brinderpal Singh, Dulkoan, Brinderpal Singh, Dulkoan, Gurbax Singh for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DULKOAN, Brinderpal Singh | 16 March 2016 | - | 1 |
DULKOAN, Gurbax Singh | 05 September 1997 | 16 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DULKOAN, Brinderpal Singh | 05 September 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
MR04 - N/A | 23 October 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 27 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 20 October 2014 | |
CH01 - Change of particulars for director | 20 October 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 08 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 29 July 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 28 June 2006 | |
353 - Register of members | 28 June 2006 | |
CERTNM - Change of name certificate | 24 November 2005 | |
CERTNM - Change of name certificate | 23 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 07 October 2002 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 14 July 2002 | |
AA - Annual Accounts | 27 July 2001 | |
395 - Particulars of a mortgage or charge | 26 January 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 29 June 2000 | |
363s - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 01 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1997 | |
288a - Notice of appointment of directors or secretaries | 09 September 1997 | |
288a - Notice of appointment of directors or secretaries | 09 September 1997 | |
288b - Notice of resignation of directors or secretaries | 09 September 1997 | |
288b - Notice of resignation of directors or secretaries | 09 September 1997 | |
NEWINC - New incorporation documents | 05 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 January 2001 | Fully Satisfied |
N/A |