- Company Overview for HOLDHURST FARM ESTATE LIMITED (06119015)
- Filing history for HOLDHURST FARM ESTATE LIMITED (06119015)
- People for HOLDHURST FARM ESTATE LIMITED (06119015)
- More for HOLDHURST FARM ESTATE LIMITED (06119015)
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) |
---|---|---|---|
21 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Mr John James on 1 January 2014 | |
26 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
26 Nov 2012 | AD01 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 | |
18 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Sep 2012 | AP01 | Appointment of Melvyn Egglenton as a director | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
18 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
20 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AP03 | Appointment of Mrs Rachel Wood as a secretary | |
13 Jul 2011 | AA01 | Current accounting period shortened from 29 February 2012 to 31 December 2011 | |
13 Jul 2011 | CERTNM |
Company name changed paul raymond property development LTD\certificate issued on 13/07/11
|
|
12 Jul 2011 | TM02 | Termination of appointment of John James as a secretary | |
10 May 2011 | AD01 | Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP United Kingdom on 10 May 2011 | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
15 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of Mark Quinn as a director | |
02 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
04 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
25 Feb 2009 | 363a | Return made up to 20/02/09; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 2 archer street, piccadilly london england W1D 7AW | |
23 Jan 2009 | AA | Accounts for a dormant company made up to 28 February 2008 | |
23 Jan 2009 | 288b | Appointment terminated director and secretary john warden |