HOLYWELL BUSINESS PARK (THE COURT) LIMITED
Company number 06270019
- Company Overview for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
- Filing history for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
- People for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
- More for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
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) |
---|---|---|---|
19 Dec 2017 | AA | Micro company accounts made up to 24 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 5 June 2016 no member list | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from C/O Ollis & Co Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to Charter Court 49 Castle Street Banbury Oxfordshire OX16 5NU on 10 July 2015 | |
03 Jul 2015 | AR01 | Annual return made up to 5 June 2015 no member list | |
18 Dec 2014 | AA | Micro company accounts made up to 24 March 2014 | |
09 Jun 2014 | AR01 | Annual return made up to 5 June 2014 no member list | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from C/O Rego Property Limited 42 Brook Street London London W1K 5DB United Kingdom on 9 September 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 5 June 2013 no member list | |
18 Feb 2013 | AA | Total exemption full accounts made up to 24 March 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 26 November 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 5 June 2012 no member list | |
29 May 2012 | AA | Total exemption full accounts made up to 24 March 2011 | |
23 May 2012 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom on 23 May 2012 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2011 | AR01 | Annual return made up to 5 June 2011 no member list | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
26 Oct 2010 | AP03 | Appointment of Mr Alan Coleman as a secretary | |
26 Oct 2010 | AP01 | Appointment of Mr Alan Coleman as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Myles Crofton as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Andrew Tollett as a director |