- Company Overview for HOLLINS HOMES (CHESTER) LIMITED (14169548)
- Filing history for HOLLINS HOMES (CHESTER) LIMITED (14169548)
- People for HOLLINS HOMES (CHESTER) LIMITED (14169548)
- Charges for HOLLINS HOMES (CHESTER) LIMITED (14169548)
- More for HOLLINS HOMES (CHESTER) LIMITED (14169548)
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 |