Advanced company searchLink opens in new window

HALLIDAYS DEVELOPMENTS LIMITED

Company number 06219625

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)
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Dec 2016 AP01 Appointment of Stephanie Anne Reily Collins as a director on 2 December 2016
21 Dec 2016 AP01 Appointment of Henry Langstaffe Reily Collins as a director on 2 December 2016
21 Dec 2016 AP01 Appointment of Mr Edward Mark Reily Collins as a director on 2 December 2016
19 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 901,000
18 May 2016 CH01 Director's details changed for Mrs Teula Verite Bradshaw on 18 May 2016
18 May 2016 CH01 Director's details changed for Melanie Victoria Pejkovic on 18 May 2016
18 May 2016 CH03 Secretary's details changed for Stephanie Anne Reily Collins on 18 May 2016
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2015
08 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Draft regulations proposed are not adopted by the compay/company to retain existing articles 19/05/2015
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 901,000

Statement of capital on 2015-07-30
  • GBP 901,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/07/2015
10 Apr 2015 SH08 Change of share class name or designation
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2015 MR04 Satisfaction of charge 1 in full
15 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Oct 2014 MR01 Registration of charge 062196250002, created on 9 October 2014
19 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 901,000
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mrs Teula Verite Bradshaw on 20 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 901,000
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2012 CC04 Statement of company's objects