HOLLYRUSH DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

21/05/2521 May 2025 Previous accounting period shortened from 2024-08-22 to 2024-08-21

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

22/08/2422 August 2024 Current accounting period shortened from 2023-08-23 to 2023-08-22

View Document

09/08/249 August 2024 Satisfaction of charge 1 in full

View Document

09/08/249 August 2024 Satisfaction of charge 2 in full

View Document

09/08/249 August 2024 Satisfaction of charge 040542540003 in full

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-24 to 2023-08-23

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040542540004

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RAFFERTY

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH RAFFERTY

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MISS KATHRYN MAY RAFFERTY

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED HANNAH MAY RAFFERTY

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040542540003

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN RAFFERTY

View Document

19/09/1419 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

12/12/1112 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 10

View Document

06/10/116 October 2011 SOLVENCY STATEMENT DATED 25/07/11

View Document

06/10/116 October 2011 ALTER MEMORANDUM 15/08/2011

View Document

06/10/116 October 2011 STATEMENT BY DIRECTORS

View Document

06/10/116 October 2011 REDUCE ISSUED CAPITAL 25/07/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM RAFFERTY / 21/10/2009

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN RAFFERTY / 21/10/2009

View Document

30/07/1030 July 2010 ALTER ARTICLES 07/06/2010

View Document

21/07/1021 July 2010 07/06/10 STATEMENT OF CAPITAL GBP 30000

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 CHANGE PERSON AS DIRECTOR

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM RAFFERTY / 21/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

03/09/013 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

16/08/0016 August 2000 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