PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2018
filed on: 17th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box W13 8NG Dorandi, 1a Mortimer Road, Ealing London W13 8NG United Kingdom to Gladstone House 77-79 High Street Egham TW20 9HY on November 26, 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY England to PO Box W13 8NG Dorandi, 1a Mortimer Road, Ealing London W13 8NG on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on August 21, 2020
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 27, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dorandi 1a Mortimer Road Ealing London W13 8NG England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on June 1, 2020
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Dorandi 1a Mortimer Road Ealing London W13 8NG on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AP03 |
On November 30, 2016 - new secretary appointed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed holmewood park LIMITEDcertificate issued on 09/11/16
filed on: 9th, November 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Dorandi 1a Mortimer Road Ealing London W13 8NG to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 9, 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 9, 2014 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 9, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 9, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 9, 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 30, 2010 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 9, 2010 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|