- Company Overview for HOLMEFIELD PROPERTIES LIMITED (01673501)
- Filing history for HOLMEFIELD PROPERTIES LIMITED (01673501)
- People for HOLMEFIELD PROPERTIES LIMITED (01673501)
- More for HOLMEFIELD PROPERTIES LIMITED (01673501)
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) |
---|---|---|---|
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
05 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Jul 2012 | AP01 | Appointment of Barry Edward Male as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Alexandra Weston as a director | |
10 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
10 Nov 2011 | TM01 | Termination of appointment of Alexandra Weston as a director | |
10 Nov 2011 | AP03 | Appointment of Mr Richard Paul Cook Wiles as a secretary | |
10 Nov 2011 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
12 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 May 2011 | AD01 | Registered office address changed from , C/O White Rose Property, Management 41 Front Street, Acomb, York, YO24 3BR on 16 May 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Patricia Nita Heseldin on 2 September 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Alison Mummery on 2 September 2010 | |
17 Nov 2010 | CH01 | Director's details changed for A;Exandra Louise Weston on 2 September 2010 | |
17 Nov 2010 | CH03 | Secretary's details changed for Mrs Jennifer Dixon on 2 September 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Anneliese Emmans on 2 September 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Beverley Anne Heap on 2 September 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Victor Chechik on 29 September 2010 | |
26 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 May 2010 | AP01 | Appointment of A;Exandra Louise Weston as a director | |
30 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
29 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 |