Advanced company searchLink opens in new window

HOLLY COURT PROPERTIES LIMITED

Company number 02256317

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)
13 Dec 2016 CH01 Director's details changed for Christopher John Pallet on 13 December 2016
13 Dec 2016 CH03 Secretary's details changed for Elizabeth Ann Pallet on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Elizabeth Ann Pallet on 13 December 2016
07 Dec 2016 CH01 Director's details changed for Elizabeth Ann Pallet on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Christopher John Pallet on 7 December 2016
06 Dec 2016 CH01 Director's details changed for Elizabeth Ann Pallet on 25 July 2014
06 Dec 2016 CH01 Director's details changed for Christopher John Pallet on 25 July 2014
16 Aug 2016 AA Micro company accounts made up to 30 June 2016
09 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 35,000
01 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 35,000
09 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 35,000
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
14 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Jun 2010 AD01 Registered office address changed from 21 Dobbins Lane Wendover Aylesbury Buckinghamshire HP22 6BZ United Kingdom on 17 June 2010
14 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mr Robert William Lewis on 4 December 2009
14 Dec 2009 CH01 Director's details changed for Christopher John Pallet on 4 December 2009