HOLT HILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 PREVSHO FROM 28/08/2013 TO 27/08/2013

View Document

21/05/1421 May 2014 PREVSHO FROM 29/08/2013 TO 28/08/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

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

View Accounts

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

07/09/117 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 Annual accounts for year ending 30 Aug 2011

View Accounts

30/08/1130 August 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EMBRA

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY STUART BARNETT

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 2 HOLBROOK GARDENS ALDENHAM HERTFORDSHIRE WD25 8AB

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 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