- Company Overview for HOLMLEIGH HOMES LTD (09546738)
- Filing history for HOLMLEIGH HOMES LTD (09546738)
- People for HOLMLEIGH HOMES LTD (09546738)
- More for HOLMLEIGH HOMES LTD (09546738)
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) |
---|---|---|---|
01 May 2019 | PSC01 | Notification of Chaya Weiser as a person with significant control on 17 April 2018 | |
01 May 2019 | PSC07 | Cessation of Israel Erlich as a person with significant control on 17 April 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Chaya Weiser as a director on 17 April 2018 | |
23 Jan 2019 | AP01 | Appointment of Mr Israel Erlich as a director on 17 April 2018 | |
23 Jan 2019 | PSC01 | Notification of Israel Erlich as a person with significant control on 17 April 2018 | |
23 Jan 2019 | PSC07 | Cessation of Chaya Weiser as a person with significant control on 17 April 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jan 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
13 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
19 May 2015 | CERTNM |
Company name changed bmw estates LTD\certificate issued on 19/05/15
|
|
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|