Advanced company searchLink opens in new window

HOLLINS HOMES (WHITCHURCH) LIMITED

Company number 10157238

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)
15 Dec 2020 TM01 Termination of appointment of Guy Sutton Butler as a director on 14 December 2020
05 May 2020 MR04 Satisfaction of charge 101572380002 in full
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
30 Jan 2020 AA Accounts for a small company made up to 30 April 2019
17 Jan 2020 MR04 Satisfaction of charge 101572380001 in full
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Sep 2017 PSC07 Cessation of Stephen Lionel Goodman as a person with significant control on 29 June 2017
05 Sep 2017 PSC02 Notification of Hollins Homes Limited as a person with significant control on 29 June 2017
05 Sep 2017 PSC02 Notification of Glenbrook Whitchurch Limited as a person with significant control on 29 June 2017
09 Aug 2017 MR01 Registration of charge 101572380002, created on 27 July 2017
04 Aug 2017 MR01 Registration of charge 101572380001, created on 27 July 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 100
01 Aug 2017 SH08 Change of share class name or designation
26 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2017 AP01 Appointment of Mr Guy Sutton Butler as a director on 29 June 2017
20 Jul 2017 AP01 Appointment of Mr Ian Desmond Sherry as a director on 29 June 2017
19 Jul 2017 AP01 Appointment of Mr Mark James Cooper as a director on 29 June 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
30 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-30
  • GBP 1