HOLLYPARC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-02 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
06/12/246 December 2024 | Change of details for Mr Matthew William Sanders as a person with significant control on 2024-12-03 |
05/12/245 December 2024 | Director's details changed for Mr Nigel Patrick Sanders on 2024-12-03 |
05/12/245 December 2024 | Change of details for Mrs Nicola Jean Smith as a person with significant control on 2024-12-03 |
05/12/245 December 2024 | Registered office address changed from 9 Aviary Close Hambrook Chichester West Sussex PO18 8UN England to 37 Badger Drive Southborne Chichester PO10 8GR on 2024-12-05 |
05/12/245 December 2024 | Director's details changed for Mrs Nicola Jean Smith on 2024-12-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-02 with updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-02 with updates |
14/06/2114 June 2021 | Registered office address changed from 204 London Road Waterlooville Hampshire PO7 7AN to 9 Aviary Close Hambrook Chichester West Sussex PO18 8UN on 2021-06-14 |
15/01/2115 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM SANDERS |
06/06/196 June 2019 | DIRECTOR APPOINTED MR MATTHEW WILLIAM SANDERS |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JEAN SMITH |
05/06/195 June 2019 | CESSATION OF NIGEL PATRICK SANDERS AS A PSC |
05/06/195 June 2019 | DIRECTOR APPOINTED MRS NICOLA JEAN SMITH |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK SANDERS / 06/06/2018 |
07/06/187 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JEAN SMITH / 06/06/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SANDERS / 10/03/2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 100 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SANDERS / 02/06/2010 |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | SECRETARY RESIGNED |
29/06/0629 June 2006 | NEW SECRETARY APPOINTED |
15/07/0515 July 2005 | NEW DIRECTOR APPOINTED |
15/07/0515 July 2005 | DIRECTOR RESIGNED |
15/07/0515 July 2005 | SECRETARY RESIGNED |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
15/07/0515 July 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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