- Company Overview for HOLYHEAD HOMES LIMITED (10479694)
- Filing history for HOLYHEAD HOMES LIMITED (10479694)
- People for HOLYHEAD HOMES LIMITED (10479694)
- Charges for HOLYHEAD HOMES LIMITED (10479694)
- More for HOLYHEAD HOMES LIMITED (10479694)
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) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 May 2022 | MR01 | Registration of charge 104796940003, created on 3 May 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
05 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from , Office 23 , Newcastle Accountancy Lynnwood Business Centre, Lynnwood Terrace, Newcastle upon Tyne, NE4 6UL, England to Holyhead Ashbrooke Range Sunderland SR2 7TR on 22 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jul 2020 | MR01 | Registration of charge 104796940001, created on 1 July 2020 | |
13 Jul 2020 | MR01 | Registration of charge 104796940002, created on 1 July 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Harveer Singh Hayer as a director on 13 March 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from , 34 Norfolk Street, Sunderland, SR1 1EE, United Kingdom to Holyhead Ashbrooke Range Sunderland SR2 7TR on 19 February 2020 | |
17 Feb 2020 | PSC01 | Notification of Herjit Singh as a person with significant control on 17 February 2020 | |
17 Feb 2020 | PSC07 | Cessation of Harveer Singh Hayer as a person with significant control on 17 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
17 Feb 2020 | AP01 | Appointment of Mr Herjit Singh as a director on 17 February 2020 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2017 |