HOLLYDALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mrs Maria Wood on 2024-06-12

View Document

17/06/2417 June 2024 Change of details for John Meredyth Wood as a person with significant control on 2024-06-12

View Document

17/06/2417 June 2024 Secretary's details changed for Mrs Maria Wood on 2024-06-12

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

17/06/2417 June 2024 Director's details changed for John Meredyth Wood on 2024-06-12

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 DIRECTOR APPOINTED MS RUTH MEREDYTH WOOD

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS UNITED KINGDOM

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEREDYTH WOOD / 01/12/2010

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA WOOD / 01/12/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA WOOD / 01/12/2010

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM BANK CHAMBERS, 15 HIGH ROAD BYFLEET SURREY KT14 7QH

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA WOOD / 01/12/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEREDYTH WOOD / 01/12/2010

View Document

21/06/1021 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 23A HIGH ROAD BYFLEET SURREY KT14 7QH

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 17/01/95

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 EXEMPTION FROM APPOINTING AUDITORS 12/02/94

View Document

08/04/948 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 EXEMPTION FROM APPOINTING AUDITORS 06/01/93

View Document

17/09/9217 September 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 28/06/91

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

12/06/9112 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company