HOLLYMOOR PROPERTIES LTD

126 Castlewood Road 126 Castlewood Road, N15 6BE
StatusACTIVE
Company No.04339100
CategoryPrivate Limited Company
Incorporated12 Dec 2001
Age22 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael assaraf / 30/06/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/12/05

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G B GROUP LIMITED

LOCKHEED HOUSE 238 GREEN LANE,LONDON,SE9 3TL

Number:03289027
Status:ACTIVE
Category:Private Limited Company

DAVID HOLE IT LIMITED

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

SCOTNURSING NO.1 LIMITED

4TH FLOOR MECHANTS HOUSE,GLASGOW,G2 1EG

Number:SC624959
Status:ACTIVE
Category:Private Limited Company

THE LOG CABIN LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source