CORNISH HYDRANGEAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

17/07/2517 July 2025 Termination of appointment of June Holland as a director on 2025-07-10

View Document

17/07/2517 July 2025 Cessation of June Holland as a person with significant control on 2025-07-10

View Document

28/05/2528 May 2025 Certificate of change of name

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Director's details changed for Mrs June Holland on 2023-01-25

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Registered office address changed from Sycamore Cottage West Tolgus Redruth Cornwall TR15 3TN to Holly Cottage Row St. Breward Bodmin Cornwall PL30 4LW on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mrs June Holland on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Peter John Holland on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Peter John Holland as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mrs June Holland as a person with significant control on 2023-01-25

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

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

19/09/1419 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLAND / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE HOLLAND / 05/09/2014

View Document

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

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM LYNDALE TREVILLA FEOCK TRURO CORNWALL TR3 6QG UNITED KINGDOM

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED HOLLAND HORTICULTURE LTD CERTIFICATE ISSUED ON 13/11/13

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 4 RODWELL HALL ST. THOMAS ROAD TROWBRIDGE WILTSHIRE BA14 7LU ENGLAND

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE HOLLAND / 11/09/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLAND / 11/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

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

View Accounts

20/06/1320 June 2013 COMPANY NAME CHANGED INSYTE CONSULTING LTD CERTIFICATE ISSUED ON 20/06/13

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

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

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE HOLLAND / 14/01/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 4 RODWELL HALL ST THOMAS' ROAD TROWBRIDGE WILTSHIRE BA14 0DW ENGLAND

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLAND / 14/01/2010

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 77 FROME ROAD TROWBRIDGE WILTSHIRE BA140DW UK

View Document

05/08/095 August 2009 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