Advanced company searchLink opens in new window

HOLLYHURST 2015 LTD

Company number 09450390

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)
10 Nov 2023 REC2 Receiver's abstract of receipts and payments to 17 October 2023
20 May 2023 REC2 Receiver's abstract of receipts and payments to 17 April 2023
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
  • GBP 1
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.