- Company Overview for HOLYWELL PARK LIMITED (03380491)
- Filing history for HOLYWELL PARK LIMITED (03380491)
- People for HOLYWELL PARK LIMITED (03380491)
- Charges for HOLYWELL PARK LIMITED (03380491)
- More for HOLYWELL PARK LIMITED (03380491)
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) |
---|---|---|---|
07 Nov 2024 | MR01 | Registration of charge 033804910009, created on 4 November 2024 | |
05 Nov 2024 | MR01 | Registration of charge 033804910008, created on 4 November 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
04 Apr 2024 | AA | Audited abridged accounts made up to 30 September 2023 | |
31 Jul 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
31 May 2023 | PSC05 | Change of details for Holywell Park Holdings Limited as a person with significant control on 31 May 2023 | |
28 Sep 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
23 Feb 2022 | AA | Audited abridged accounts made up to 30 September 2020 | |
06 Jan 2022 | MR04 | Satisfaction of charge 033804910005 in full | |
06 Jan 2022 | MR04 | Satisfaction of charge 033804910006 in full | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
29 Sep 2020 | AA | Audited abridged accounts made up to 30 September 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England to 91-97 Saltergate Chesterfield S40 1LA on 14 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
17 Apr 2020 | AP01 | Appointment of Mr Norman Schapira as a director on 27 February 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Michael Jon Whitehead as a director on 18 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Gavin James Reid as a director on 18 March 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 6 December 2019 | |
10 Jul 2019 | AA | Audited abridged accounts made up to 30 September 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
26 Sep 2018 | MR01 | Registration of charge 033804910007, created on 14 September 2018 |