HOLLYMOOR PROPERTIES LTD
Status | ACTIVE |
Company No. | 04339100 |
Category | Private Limited Company |
Incorporated | 12 Dec 2001 |
Age | 22 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOLLYMOOR PROPERTIES LTD is an active private limited company with number 04339100. It was incorporated 22 years, 4 months, 17 days ago, on 12 December 2001. The company address is 126 Castlewood Road 126 Castlewood Road, N15 6BE.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 18 Dec 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-01
Made up date: 2023-01-02
Documents
Change account reference date company previous shortened
Date: 02 Oct 2023
Action Date: 02 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-02
Made up date: 2023-01-03
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2022
Action Date: 03 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-04
New date: 2022-01-03
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-19
Officer name: Mr Michael Scharf
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2021
Action Date: 04 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-04
Made up date: 2021-01-05
Documents
Change account reference date company previous shortened
Date: 20 Sep 2021
Action Date: 05 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-06
New date: 2021-01-05
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 19 Sep 2017
Action Date: 06 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-06
Made up date: 2017-01-07
Documents
Change account reference date company previous extended
Date: 18 Sep 2017
Action Date: 07 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-07
Made up date: 2016-12-24
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Termination secretary company with name termination date
Date: 01 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Benedikt
Termination date: 2016-05-23
Documents
Appoint person secretary company with name date
Date: 31 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dolly Scharf
Appointment date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Gazette filings brought up to date
Date: 06 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-25
New date: 2014-12-24
Documents
Mortgage satisfy charge full
Date: 16 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 16 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-26
New date: 2013-12-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change account reference date company previous shortened
Date: 23 Sep 2013
Action Date: 26 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-26
Made up date: 2012-12-27
Documents
Gazette filings brought up to date
Date: 20 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2012
Action Date: 27 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-27
Made up date: 2011-12-28
Documents
Gazette filings brought up to date
Date: 02 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2011
Action Date: 28 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-28
Made up date: 2010-12-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2010
Action Date: 29 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-12-30
New date: 2009-12-29
Documents
Legacy
Date: 23 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Legacy
Date: 19 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael assaraf / 30/06/2009
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/12/05
Documents
Legacy
Date: 05 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 13/01/03 from: F.A.o mr benedikt 45A darenth road london N16 6ES
Documents
Legacy
Date: 20 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 21/12/01 from: 39A leicester road salford M7 4AS
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LOCKHEED HOUSE 238 GREEN LANE,LONDON,SE9 3TL
Number: | 03289027 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG
Number: | 08555446 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD TECHNICAL SOLUTIONS LIMITED
11 KEPWICK,MILTON KEYNES,MK8 8HE
Number: | 08967794 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MECHANTS HOUSE,GLASGOW,G2 1EG
Number: | SC624959 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 BILLERICAY ROAD,BILLERICAY,CM12 9SL
Number: | 04897250 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON SCHOOL OF BEAUTY AND MAKE-UP LIMITED
JUST NOMINEES LIMITED,LONDON,EN4 9EB
Number: | 03106688 |
Status: | ACTIVE |
Category: | Private Limited Company |