Advanced company searchLink opens in new window

HOLLYFIELD DEVELOPMENTS LIMITED

Company number 04163219

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)
24 Mar 2014 CONNOT Change of name notice
11 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 CERTNM Company name changed calder developments LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
04 Mar 2013 AD01 Registered office address changed from Unit 9a St. Georges Court, Kirkham Preston Lancashire PR4 2EF United Kingdom on 4 March 2013
01 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jun 2011 AD01 Registered office address changed from Calder House St. Georges Park Kirkham Preston Lancashire PR4 2DZ United Kingdom on 27 June 2011
24 Jun 2011 AP03 Appointment of Mrs Janet Elizabeth Brook as a secretary
24 Jun 2011 TM02 Termination of appointment of Matthew Brook as a secretary
24 Jun 2011 AP01 Appointment of Mr Matthew James Brook as a director
15 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
04 Mar 2010 AD01 Registered office address changed from Unit 3a St Georges Court St Georges Park Kirkham Preston Lancashire PR4 2EF on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Stephen John Smith on 1 March 2010
15 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 19/02/09; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 19/02/08; full list of members
09 Apr 2008 288c Secretary's change of particulars / matthew brook / 15/08/2007
14 Feb 2008 287 Registered office changed on 14/02/08 from: calder house saint georges park, kirkham preston lancashire PR4 2DZ