Advanced company searchLink opens in new window

HOLYWOOD HOMES LIMITED

Company number NI054928

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 2024 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 PSC04 Change of details for Mr Robert Desmond Wilson as a person with significant control on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Mr Robert Desmond Wilson on 19 July 2022
18 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
11 May 2021 CH01 Director's details changed for Mr Robert Desmond Wilson on 27 April 2021
10 May 2021 PSC04 Change of details for Mr Robert Desmond Wilson as a person with significant control on 4 December 2020
10 May 2021 PSC07 Cessation of Chester Homes Limited as a person with significant control on 4 December 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
26 Apr 2017 AD01 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 26 April 2017
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 45
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Sep 2015 TM02 Termination of appointment of James Colin George Nimmon as a secretary on 30 April 2015
17 Sep 2015 TM01 Termination of appointment of James Colin George Nimmon as a director on 30 April 2015