Advanced company searchLink opens in new window

HOLDHURST FARM ESTATE LIMITED

Company number 06119015

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)
21 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share warrant issued in respect of one £1 ord share 16/08/2011
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
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
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