HOLT HEATH (OXON) LIMITED - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Change account reference date company previous extended. 2018-06-12 View Report
Persons with significant control. Psc name: Mr Walter Joseph Dunphy. Change date: 2018-01-12. 2018-02-16 View Report
Officers. Officer name: Kevin Cooke. Termination date: 2018-01-12. 2018-02-16 View Report
Mortgage. Charge number: 1. 2018-02-16 View Report
Mortgage. Charge number: 2. 2018-02-16 View Report
Mortgage. Charge number: 3. 2018-02-16 View Report
Mortgage. Charge number: 4. 2018-02-16 View Report
Mortgage. Charge number: 5. 2018-02-16 View Report
Mortgage. Charge number: 6. 2018-02-16 View Report
Mortgage. Charge number: 7. 2018-02-16 View Report
Insolvency. Liquidation receiver cease to act receiver. 2018-01-30 View Report
Insolvency. Liquidation receiver appointment of receiver. 2017-10-04 View Report
Accounts. Accounts type total exemption full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption full. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type total exemption full. 2015-02-26 View Report
Officers. Termination date: 2014-10-06. Officer name: Sean Cooke. 2014-10-30 View Report
Officers. Officer name: Kevin Cooke. Appointment date: 2014-10-06. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type total exemption full. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Accounts. Accounts type total exemption full. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Accounts. Accounts type total exemption small. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Officers. Officer name: Mr Walter Joseph Dunphy. Change date: 2012-01-19. 2012-01-23 View Report
Accounts. Accounts type total exemption full. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-01-20 View Report
Accounts. Accounts type total exemption full. 2010-06-25 View Report
Auditors. Auditors resignation company. 2009-11-07 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Accounts. Accounts type total exemption full. 2009-10-22 View Report
Address. Change date: 2009-10-21. Old address: 86 24-28 St Leonards Road Windsor Berkshire SL4 3BB. 2009-10-21 View Report
Annual return. Legacy. 2009-01-30 View Report
Officers. Description: Appointment terminated director kevin cooke. 2009-01-30 View Report
Officers. Description: Appointment terminated secretary kevin cooke. 2009-01-22 View Report
Officers. Description: Director and secretary appointed kevin cooke. 2009-01-07 View Report
Officers. Description: Appointment terminated director ian cawkwell. 2008-12-17 View Report
Officers. Description: Director appointed walter dunphy. 2008-11-19 View Report
Officers. Description: Appointment terminated director david pearce. 2008-11-19 View Report
Accounts. Accounts type full. 2008-07-29 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-29 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-29 View Report
Officers. Description: New director appointed. 2008-01-25 View Report
Officers. Description: Secretary resigned. 2008-01-25 View Report
Officers. Description: Director resigned. 2008-01-21 View Report