- Company Overview for HOLYWELL PARK HOLDINGS LIMITED (05078405)
- Filing history for HOLYWELL PARK HOLDINGS LIMITED (05078405)
- People for HOLYWELL PARK HOLDINGS LIMITED (05078405)
- Charges for HOLYWELL PARK HOLDINGS LIMITED (05078405)
- More for HOLYWELL PARK HOLDINGS LIMITED (05078405)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2024 | DS01 | Application to strike the company off the register | |
07 Nov 2024 | MR01 | Registration of charge 050784050005, created on 4 November 2024 | |
04 Nov 2024 | DS02 | Withdraw the company strike off application | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS01 | Application to strike the company off the register | |
04 Apr 2024 | AA | Audited abridged accounts made up to 30 September 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
30 Jun 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
28 Sep 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
24 Feb 2022 | AA | Audited abridged accounts made up to 30 September 2020 | |
06 Jan 2022 | MR04 | Satisfaction of charge 050784050003 in full | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
17 May 2021 | PSC05 | Change of details for Alma Care Homes Holywell Limited as a person with significant control on 17 May 2021 | |
29 Sep 2020 | AA | Audited abridged accounts made up to 30 September 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England to 91-97 Saltergate Chesterfield S40 1LA on 14 July 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Norman Schapira as a director on 27 February 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
25 Mar 2020 | TM01 | Termination of appointment of Michael Jon Whitehead as a director on 18 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Gavin James Reid as a director on 18 March 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 6 December 2019 |