- 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) |
---|---|---|---|
29 Jun 2018 | AA | Audited abridged accounts made up to 30 September 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from The Cedars Cedar Park Road Redditch B97 6HP England to Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF on 9 January 2018 | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | MR01 | Registration of charge 033804910005, created on 1 September 2017 | |
06 Sep 2017 | MR01 | Registration of charge 033804910006, created on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr William Schapira as a director on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Gavin James Reid as a director on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Michael Jon Whitehead as a director on 1 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Gary Gordon Stickings as a director on 1 September 2017 | |
01 Sep 2017 | TM02 | Termination of appointment of Lorraine Dawn Stickings as a secretary on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from Summit House Highfield Road Dartford DA1 2JY to The Cedars Cedar Park Road Redditch B97 6HP on 1 September 2017 | |
01 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
01 Sep 2017 | MR04 | Satisfaction of charge 4 in full | |
11 Jul 2017 | PSC07 | Cessation of Gary Gordon Stickings as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC02 | Notification of Holywell Park Holdings Limited as a person with significant control on 6 April 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |