- Company Overview for OLDHOLLY DEVELOPMENTS LTD (04172887)
- Filing history for OLDHOLLY DEVELOPMENTS LTD (04172887)
- People for OLDHOLLY DEVELOPMENTS LTD (04172887)
- Charges for OLDHOLLY DEVELOPMENTS LTD (04172887)
- Insolvency for OLDHOLLY DEVELOPMENTS LTD (04172887)
- More for OLDHOLLY DEVELOPMENTS LTD (04172887)
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) |
---|---|---|---|
20 Feb 2014 | 3.6 | Receiver's abstract of receipts and payments to 24 January 2014 | |
20 Feb 2014 | 3.6 | Receiver's abstract of receipts and payments to 24 January 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 24 July 2013 | |
27 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 24 July 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
04 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
21 Mar 2012 | CH01 | Director's details changed for Keith Grindley on 21 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Julie Ann Williams on 1 February 2012 | |
05 Mar 2012 | CH03 | Secretary's details changed for Julie Ann Williams on 1 February 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from 157 Eastbank Street Southport Merseyside PR8 1EE United Kingdom on 13 June 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Keith Grindley on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Julie Ann Williams on 1 October 2009 | |
29 Mar 2010 | AD01 | Registered office address changed from 7 Bolton Road Ashton in Makerfield Wigan Lancashire WN4 8AA on 29 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |