- Company Overview for HOLROY HOMES (OLDHAM) LIMITED (05481713)
- Filing history for HOLROY HOMES (OLDHAM) LIMITED (05481713)
- People for HOLROY HOMES (OLDHAM) LIMITED (05481713)
- Charges for HOLROY HOMES (OLDHAM) LIMITED (05481713)
- Insolvency for HOLROY HOMES (OLDHAM) LIMITED (05481713)
- More for HOLROY HOMES (OLDHAM) LIMITED (05481713)
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) |
---|---|---|---|
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
27 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from 572 Middleton Road Chadderton Oldham OL9 0HF on 22 August 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
04 Jul 2011 | CH01 | Director's details changed for Mrs Joan Whitehead on 1 January 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Mr Fred Dyson Whitehead on 1 January 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Nov 2010 | MISC | Resignation as auditors | |
18 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
17 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
16 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
17 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
06 Apr 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 23 |