Advanced company searchLink opens in new window

HOLLOW PARK SAND AND GRAVEL LIMITED

Company number NI639566

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)
31 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
20 Jul 2023 AP03 Appointment of Mrs Rosemary Kelly as a secretary on 20 April 2023
20 Jul 2023 AP03 Appointment of Mrs Gemma Kelly as a secretary on 20 April 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
21 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
29 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
14 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
05 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
11 Sep 2017 AD01 Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland to 9B Crocknamohil Road Draperstown Magherafelt BT45 7LB on 11 September 2017
30 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
16 Aug 2017 TM01 Termination of appointment of Michael Joseph Mcallister as a director on 1 December 2016
14 Aug 2017 PSC01 Notification of Dermot Kelly as a person with significant control on 1 December 2016
14 Aug 2017 PSC01 Notification of Liam Kelly as a person with significant control on 1 December 2016
01 Aug 2017 PSC07 Cessation of Michael Joseph Mcallister as a person with significant control on 1 December 2016
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
31 Jul 2017 AP01 Appointment of Mr Liam Kelly as a director on 1 December 2016
31 Jul 2017 AP01 Appointment of Mr Dermot Kelly as a director on 1 December 2016
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted