- Company Overview for HOLFORD ESTATES LIMITED (01181406)
- Filing history for HOLFORD ESTATES LIMITED (01181406)
- People for HOLFORD ESTATES LIMITED (01181406)
- More for HOLFORD ESTATES LIMITED (01181406)
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) |
---|---|---|---|
18 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Mar 2017 | TM01 | Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 | |
30 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
08 Jul 2016 | AP01 | Appointment of Mr Ben Guest as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Richard Jon Garry as a director on 30 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AP03 | Appointment of Mr James Segal as a secretary on 23 March 2016 | |
03 May 2016 | TM02 | Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Stuart Evans on 30 November 2015 | |
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
20 Mar 2015 | AP01 | Appointment of Mr Richard Jon Garry as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 | |
04 Sep 2014 | AP03 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 | |
19 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AA | Accounts made up to 31 December 2013 | |
23 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
14 May 2013 | AA | Accounts made up to 31 December 2012 | |
11 Apr 2013 | AP01 | Appointment of Mr Ivan Edward Ronald as a director | |
26 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders |