Advanced company searchLink opens in new window

HOLLYHEAD ESTATES FORD LIMITED

Company number 10616279

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)
02 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
30 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
27 Aug 2020 AD01 Registered office address changed from Unit D1, Pimley Barns Sundorne Road Shrewsbury Shropshire SY4 4SD United Kingdom to The Swallows Wem Shrewsbury Shropshire SY4 5nd on 27 August 2020
02 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Nov 2017 CH01 Director's details changed for Mr Leslie Gordon Stephan on 1 November 2017
09 Nov 2017 AD01 Registered office address changed from Unit D Pimley Barns Pimley Manor Sundorne Road Shrewsbury SY1 4SF England to Unit D1, Pimley Barns Sundorne Road Shrewsbury Shropshire SY4 4SD on 9 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Nov 2017 PSC07 Cessation of Robin John Hooper as a person with significant control on 30 October 2017
09 Nov 2017 AP01 Appointment of Mr David Paul Doley as a director on 24 March 2017
09 Nov 2017 AP01 Appointment of Mr Leslie Gordon Stephan as a director on 24 March 2017
09 Nov 2017 AP01 Appointment of Mr Martin William Parrish as a director on 24 March 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 1
08 Nov 2017 PSC02 Notification of Hollyhead Investments Ltd as a person with significant control on 30 October 2017
03 Oct 2017 TM01 Termination of appointment of Robin John Hooper as a director on 14 September 2017
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted