HOTHAM PARK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 090522340009, created on 2025-07-18

View Document

25/03/2525 March 2025 Current accounting period extended from 2025-05-31 to 2025-06-30

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/08/2428 August 2024 Registration of charge 090522340008, created on 2024-08-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/09/231 September 2023 Director's details changed for Mr Warick James Swanborough on 2023-09-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Director's details changed for Mr Warick James Swanborough on 2023-01-01

View Document

01/02/231 February 2023 Cessation of Warick James Swanborough as a person with significant control on 2021-11-30

View Document

01/02/231 February 2023 Notification of Grenpark Limited as a person with significant control on 2020-06-01

View Document

01/02/231 February 2023 Cessation of Fenton Mark Swanborough as a person with significant control on 2020-06-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Cessation of Michael Swanborough as a person with significant control on 2021-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

12/12/2212 December 2022 Change of details for Mr Warick James Swanborough as a person with significant control on 2022-08-08

View Document

12/12/2212 December 2022 Change of details for Mr Fenton Mark Swanborough as a person with significant control on 2021-11-29

View Document

12/12/2212 December 2022 Director's details changed for Mr Warick James Swanborough on 2022-08-11

View Document

12/12/2212 December 2022 Secretary's details changed for Mr Fenton Mark Swanborough on 2021-10-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Director's details changed for Mr Warick James Swanborough on 2022-02-01

View Document

18/02/2218 February 2022 Change of details for Mr Warick James Swanborough as a person with significant control on 2022-02-01

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Notification of Warick James Swanborough as a person with significant control on 2021-11-29

View Document

01/12/211 December 2021 Notification of Michael Swanborough as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Change of details for a person with significant control

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090522340006

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090522340005

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090522340004

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090522340007

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR WARICK JAMES SWANBOROUGH

View Document

26/07/2026 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090522340001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090522340003

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090522340002

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM BECKLANDS PARK BECKLANDS PARK INDUSTRIAL ESTATE, YORK ROAD MARKET WEIGHTON YORK YO43 3GA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

16/02/1816 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090522340003

View Document

17/07/1517 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090522340002

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090522340001

View Document

22/07/1422 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/1410 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 990

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/07/149 July 2014 COMPANY NAME CHANGED WILCHAP (LINCOLN) 111 LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MICHAEL SWANBOROUGH

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM C/O C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY ENGLAND

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR FENTON MARK SWANBOROUGH

View Document

29/05/1429 May 2014 ADOPT ARTICLES 22/05/2014

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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