- Company Overview for HOLLYBOURNE DEVELOPMENTS LIMITED (01131582)
- Filing history for HOLLYBOURNE DEVELOPMENTS LIMITED (01131582)
- People for HOLLYBOURNE DEVELOPMENTS LIMITED (01131582)
- Charges for HOLLYBOURNE DEVELOPMENTS LIMITED (01131582)
- More for HOLLYBOURNE DEVELOPMENTS LIMITED (01131582)
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) |
---|---|---|---|
16 Dec 2014 | MR01 | Registration of charge 011315820013, created on 28 November 2014 | |
14 Dec 2014 | CH03 | Secretary's details changed for Martin John Tollow on 29 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Anthony Robert Bailey on 1 November 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
14 Nov 2009 | CH01 | Director's details changed for Mr Anthony Robert Bailey on 1 October 2009 |