THE HOLLIES PROPERTY COMPANY LIMITED
Company number 04462204
- Company Overview for THE HOLLIES PROPERTY COMPANY LIMITED (04462204)
- Filing history for THE HOLLIES PROPERTY COMPANY LIMITED (04462204)
- People for THE HOLLIES PROPERTY COMPANY LIMITED (04462204)
- Charges for THE HOLLIES PROPERTY COMPANY LIMITED (04462204)
- More for THE HOLLIES PROPERTY COMPANY LIMITED (04462204)
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) |
---|---|---|---|
26 Jun 2024 | MR01 | Registration of charge 044622040014, created on 25 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 October 2023 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Mar 2022 | MR04 | Satisfaction of charge 9 in full | |
13 Dec 2021 | MR04 | Satisfaction of charge 6 in full | |
02 Dec 2021 | MR01 | Registration of charge 044622040013, created on 2 December 2021 | |
29 Oct 2021 | MR04 | Satisfaction of charge 7 in full | |
22 Oct 2021 | MR01 | Registration of charge 044622040012, created on 22 October 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
24 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
08 Dec 2020 | SH08 | Change of share class name or designation | |
24 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Feb 2020 | PSC02 | Notification of Kewaunee Property Ltd as a person with significant control on 5 December 2019 | |
19 Dec 2019 | AP03 | Appointment of Mr Duncan Matthew Bingham as a secretary on 6 December 2019 | |
19 Dec 2019 | TM02 | Termination of appointment of Richard James Hinman Whittaker as a secretary on 6 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Ian Graham Wood as a director on 5 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Ian Graham Wood as a person with significant control on 5 December 2019 |