- Company Overview for HOLYMOOR DEVELOPMENTS LIMITED (04206419)
- Filing history for HOLYMOOR DEVELOPMENTS LIMITED (04206419)
- People for HOLYMOOR DEVELOPMENTS LIMITED (04206419)
- Charges for HOLYMOOR DEVELOPMENTS LIMITED (04206419)
- More for HOLYMOOR DEVELOPMENTS LIMITED (04206419)
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 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
06 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
18 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Simon Paul Coates on 7 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Simon Paul Coates on 7 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Maria Irene Coates on 7 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 142 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DU to Little Beck Pocknedge Lane Holymoorside Chesterfield Derbyshire S42 7HL on 7 September 2015 | |
15 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
24 Jan 2015 | MR01 | Registration of charge 042064190019, created on 14 January 2015 |