Advanced company searchLink opens in new window

HOLLINS HOMES (CHESTER) LIMITED

Company number 14169548

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
06 Dec 2024 MR01 Registration of charge 141695480002, created on 19 November 2024
06 Dec 2024 MR01 Registration of charge 141695480003, created on 21 November 2024
22 Jul 2024 PSC02 Notification of Knight Hill Holding Limited as a person with significant control on 16 July 2024
22 Jul 2024 PSC07 Cessation of Knight Hill Homes Ltd as a person with significant control on 16 July 2024
17 Jul 2024 PSC02 Notification of Knight Hill Homes Ltd as a person with significant control on 16 July 2024
17 Jul 2024 PSC07 Cessation of Stephen Lionel Goodman as a person with significant control on 16 July 2024
17 Jul 2024 PSC07 Cessation of Lillian Goodman as a person with significant control on 16 July 2024
17 Jul 2024 PSC07 Cessation of Nicholas Richard Swinford Bostock as a person with significant control on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr Liam Paul Joseph O'sullivan as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr Steven Anthony Long as a director on 16 July 2024
17 Jul 2024 TM01 Termination of appointment of Stephen Lionel Goodman as a director on 16 July 2024
17 Jul 2024 TM01 Termination of appointment of Benjamin Thomas Goodman as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr David Robert Platt as a director on 16 July 2024
17 Jul 2024 AD01 Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to Hillside Farm Wern Wern Bersham Wrexham LL14 4LU on 17 July 2024
29 May 2024 AA Accounts for a small company made up to 30 April 2023
08 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 30 April 2023
04 Mar 2024 CH01 Director's details changed for Mr Stephen Lionel Goodman on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Benjamin Thomas Goodman on 4 March 2024
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
24 Aug 2023 AP01 Appointment of Mr Benjamin Thomas Goodman as a director on 9 August 2023
15 Aug 2023 TM01 Termination of appointment of Mike Cummings as a director on 9 August 2023
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 15 December 2022
17 Jul 2023 MR01 Registration of charge 141695480001, created on 7 July 2023
01 Jun 2023 PSC04 Change of details for Mr Stephen Lionel Goodman as a person with significant control on 15 December 2022