HOLMBURY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HAY / 20/06/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELLIOTT / 01/05/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 S366A DISP HOLDING AGM 19/06/98

View Document

26/06/9826 June 1998 S369(4) SHT NOTICE MEET 19/06/98

View Document

26/06/9826 June 1998 S386 DISP APP AUDS 19/06/98

View Document

26/06/9826 June 1998 S252 DISP LAYING ACC 19/06/98

View Document

26/06/9826 June 1998 S80A AUTH TO ALLOT SEC 19/06/98

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9720 June 1997 Incorporation

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