HOLLOW PARK SAND AND GRAVEL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-01 with updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

20/07/2320 July 2023 Appointment of Mrs Gemma Kelly as a secretary on 2023-04-20

View Document

20/07/2320 July 2023 Appointment of Mrs Rosemary Kelly as a secretary on 2023-04-20

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED NORTHERN IRELAND

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT KELLY

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM KELLY

View Document

01/08/171 August 2017 CESSATION OF MICHAEL JOSEPH MCALLISTER AS A PSC

View Document

31/07/1731 July 2017 COMPANY NAME CHANGED ERNE GRANGE COMPANY LIMITED CERTIFICATE ISSUED ON 31/07/17

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR LIAM KELLY

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR DERMOT KELLY

View Document

08/07/168 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information