HOLY ISLAND DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-14 with no updates |
05/06/255 June 2025 | Accounts for a dormant company made up to 2024-08-31 |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | |
10/03/2510 March 2025 | Registered office address changed from Kincraigie over Ross Street Ross-on-Wye HR9 7AU England to C/O Dsg Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Flintshire CH5 3XP on 2025-03-10 |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
14/11/2414 November 2024 | Withdraw the company strike off application |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
16/05/2416 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
30/04/2430 April 2024 | Withdraw the company strike off application |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
25/05/2325 May 2023 | Withdraw the company strike off application |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | Registered office address changed from , Flat 1 Penmon Newry Beach Road, Holyhead, Anglesey, LL65 1YA to C/O Dsg Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Flintshire CH5 3XP on 2021-05-25 |
17/05/2117 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM KINCRAIGIE OVER ROSS STREET ROSS-ON-WYE HR9 7AU UNITED KINGDOM |
27/05/2027 May 2020 | Registered office address changed from , Kincraigie over Ross Street, Ross-on-Wye, HR9 7AU, United Kingdom to C/O Dsg Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Flintshire CH5 3XP on 2020-05-27 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KERROD |
13/05/2013 May 2020 | DIRECTOR APPOINTED DR RUTH JANE SALOMON |
13/05/2013 May 2020 | DIRECTOR APPOINTED MR EDWARD JOHN HUGHES |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH JANE SALOMON |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN HUGHES |
13/05/2013 May 2020 | CESSATION OF SIMON JAMES KERROD AS A PSC |
13/05/2013 May 2020 | CESSATION OF SAMANTHA CHANTEL KERROD AS A PSC |
12/05/2012 May 2020 | COMPANY NAME CHANGED SAMMY K LIMITED CERTIFICATE ISSUED ON 12/05/20 |
11/01/2011 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
10/08/1810 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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