Advanced company searchLink opens in new window

HOLMEFIELD PROPERTIES LIMITED

Company number 01673501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2020 AP01 Appointment of Professor Mary Catherine Leng as a director on 15 July 2019
02 Dec 2020 TM01 Termination of appointment of Barry Edward Male as a director on 29 May 2019
02 Dec 2020 TM01 Termination of appointment of Alison Mummery as a director on 15 June 2019
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
24 Aug 2020 TM01 Termination of appointment of Patricia Nita Heseldin as a director on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Anneliese Emmans as a director on 24 August 2020
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
11 Sep 2019 AP01 Appointment of Mr David Vaughan Wells as a director on 9 September 2019
11 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 AP01 Appointment of Mrs Eleanor Livesey as a director on 2 July 2018
15 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2015
02 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 94

Statement of capital on 2015-12-31
  • GBP 94
  • ANNOTATION Clarification a second filed AR01 was registered on 31/12/2015
30 Oct 2015 TM01 Termination of appointment of Linda Mary Dales as a director on 7 September 2015
30 Oct 2015 TM01 Termination of appointment of Victor Chechik as a director on 4 March 2015
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 94
16 Jul 2014 TM02 Termination of appointment of Richard Paul Cook Wiles as a secretary on 30 June 2014
16 Jul 2014 AP03 Appointment of Mr Tim John Mudd as a secretary on 1 July 2014
16 Jul 2014 AD01 Registered office address changed from , C/O Wiles Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG on 16 July 2014