Advanced company searchLink opens in new window

HOLLOW TREE PROPERTY LIMITED

Company number 04857420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2016 CH01 Director's details changed for Colin Richard Jennings on 14 August 2016
14 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
16 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
08 Aug 2014 TM02 Termination of appointment of Maurice Richard Jennings as a secretary on 1 August 2014
08 Aug 2014 TM02 Termination of appointment of Maurice Richard Jennings as a secretary on 1 August 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
15 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
11 Jan 2012 CERTNM Company name changed creative hair & beauty academy LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
10 Jan 2012 CERTNM Company name changed hollow tree property LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
09 Jan 2012 AR01 Annual return made up to 6 August 2011 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from Wolsey House 2 the Drift Nacton Road Ipswich Suffolk IP3 9QR on 9 January 2012
13 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
11 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Colin Richard Jennings on 6 August 2010
24 Sep 2009 363a Return made up to 06/08/09; full list of members
14 Sep 2009 AA Total exemption full accounts made up to 31 August 2009
28 Nov 2008 AA Total exemption full accounts made up to 31 August 2008