- Company Overview for HOLLYHURST 2015 LTD (09450390)
- Filing history for HOLLYHURST 2015 LTD (09450390)
- People for HOLLYHURST 2015 LTD (09450390)
- Charges for HOLLYHURST 2015 LTD (09450390)
- Insolvency for HOLLYHURST 2015 LTD (09450390)
- More for HOLLYHURST 2015 LTD (09450390)
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 Nov 2022 | REC2 | Receiver's abstract of receipts and payments to 17 October 2022 | |
18 May 2022 | REC2 | Receiver's abstract of receipts and payments to 17 April 2022 | |
18 Nov 2021 | REC2 | Receiver's abstract of receipts and payments to 17 October 2021 | |
18 Nov 2021 | REC2 | Receiver's abstract of receipts and payments to 17 April 2021 | |
01 Dec 2020 | REC2 | Receiver's abstract of receipts and payments to 17 October 2020 | |
20 May 2020 | REC2 | Receiver's abstract of receipts and payments to 17 April 2020 | |
20 Nov 2019 | REC2 | Receiver's abstract of receipts and payments to 17 October 2019 | |
10 Jun 2019 | REC2 | Receiver's abstract of receipts and payments to 17 April 2019 | |
07 Dec 2018 | REC2 | Receiver's abstract of receipts and payments to 17 October 2018 | |
07 Jun 2018 | REC2 | Receiver's abstract of receipts and payments to 17 April 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
21 Dec 2017 | AD01 | Registered office address changed from The Penrallt Counrty House Hotel Aberporth Ceredigion SA43 2BS Wales to The Penrallt Counrty House Hotel Aberporth Ceredigion SA43 2BS on 21 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 3B Constellation House Lockheed Court Amy Johnson Way Blackpool FY4 2RN England to The Penrallt Counrty House Hotel Aberporth Ceredigion SA43 2BS on 21 December 2017 | |
21 Nov 2017 | REC2 | Receiver's abstract of receipts and payments to 17 October 2017 | |
01 Nov 2016 | RM01 | Appointment of receiver or manager | |
26 Aug 2016 | TM01 | Termination of appointment of Jonathan Neil Bromage as a director on 26 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Scott Else as a director on 24 August 2016 | |
27 Apr 2016 | MR04 | Satisfaction of charge 094503900001 in full | |
27 Apr 2016 | MR04 | Satisfaction of charge 094503900002 in full | |
29 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
26 Feb 2016 | AD01 | Registered office address changed from 3B Constellation Hous Lockheed Court Amy Johnson Way Blackpool Lancashire FY4 2RN England to 3B Constellation House Lockheed Court Amy Johnson Way Blackpool FY4 2RN on 26 February 2016 | |
25 Feb 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
04 Nov 2015 | MR01 |
Registration of charge 094503900003, created on 22 October 2015
|
|
11 Aug 2015 | TM01 | Termination of appointment of Neil Ronald Bromage as a director on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Jonathan Neil Bromage as a director on 11 August 2015 |