Advanced company searchLink opens in new window

HOLYWELL PARK LIMITED

Company number 03380491

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)
04 Apr 2024 AA Audited abridged accounts made up to 30 September 2023
31 Jul 2023 AA Audited abridged accounts made up to 30 September 2022
07 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
31 May 2023 PSC05 Change of details for Holywell Park Holdings Limited as a person with significant control on 31 May 2023
28 Sep 2022 AA Audited abridged accounts made up to 30 September 2021
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
23 Feb 2022 AA Audited abridged accounts made up to 30 September 2020
06 Jan 2022 MR04 Satisfaction of charge 033804910005 in full
06 Jan 2022 MR04 Satisfaction of charge 033804910006 in full
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
29 Sep 2020 AA Audited abridged accounts made up to 30 September 2019
14 Jul 2020 AD01 Registered office address changed from The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England to 91-97 Saltergate Chesterfield S40 1LA on 14 July 2020
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
17 Apr 2020 AP01 Appointment of Mr Norman Schapira as a director on 27 February 2020
30 Mar 2020 TM01 Termination of appointment of Michael Jon Whitehead as a director on 18 March 2020
30 Mar 2020 TM01 Termination of appointment of Gavin James Reid as a director on 18 March 2020
06 Dec 2019 AD01 Registered office address changed from Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 6 December 2019
10 Jul 2019 AA Audited abridged accounts made up to 30 September 2018
12 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
26 Sep 2018 MR01 Registration of charge 033804910007, created on 14 September 2018
29 Jun 2018 AA Audited abridged accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from The Cedars Cedar Park Road Redditch B97 6HP England to Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF on 9 January 2018