HOLLYROW PROPERTIES LIMITED

03055986
NORTHWAYS WOODPERRY ROAD BECKLEY OXFORD OX3 9UZ

Documents

Documents
Date Category Description Pages
25 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2024 accounts Annual Accounts 8 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
30 Jul 2023 officers Termination of appointment of director (Celia Crowley) 1 Buy now
04 May 2023 mortgage Registration of a charge 6 Buy now
04 May 2023 mortgage Registration of a charge 6 Buy now
17 Apr 2023 officers Appointment of director (Mrs Celia Crowley) 2 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 capital Return of Allotment of shares 3 Buy now
17 Apr 2023 officers Termination of appointment of director (Celia Crowley) 1 Buy now
17 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 mortgage Registration of a charge 6 Buy now
19 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2022 accounts Annual Accounts 11 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2022 mortgage Registration of a charge 6 Buy now
06 Apr 2022 mortgage Registration of a charge 6 Buy now
13 Dec 2021 accounts Annual Accounts 11 Buy now
09 Sep 2021 mortgage Registration of a charge 4 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2021 mortgage Registration of a charge 6 Buy now
18 Mar 2021 mortgage Registration of a charge 6 Buy now
16 Mar 2021 mortgage Registration of a charge 6 Buy now
12 Mar 2021 accounts Annual Accounts 9 Buy now
13 Nov 2020 mortgage Registration of a charge 6 Buy now
13 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
13 Nov 2020 mortgage Registration of a charge 6 Buy now
13 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
28 Sep 2020 mortgage Statement of release/cease from a charge 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 accounts Annual Accounts 8 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Jun 2018 accounts Annual Accounts 9 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2017 accounts Annual Accounts 9 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Appointment of director (Philippa Charlotte Hill Crowley) 3 Buy now
25 Jan 2016 officers Appointment of director (Dr Nicola Louise Hill Crowley) 3 Buy now
25 Jan 2016 officers Appointment of director (Celia Crowley) 3 Buy now
07 Dec 2015 accounts Annual Accounts 7 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 accounts Annual Accounts 8 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 4 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
15 Jul 2011 accounts Annual Accounts 4 Buy now
28 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Nov 2010 accounts Annual Accounts 4 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for secretary (Philippa Charlotte Crowley) 1 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
12 Jun 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 4 Buy now
24 Jun 2008 annual-return Return made up to 12/05/08; no change of members 6 Buy now
24 Jan 2008 accounts Annual Accounts 3 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
16 Jun 2007 annual-return Return made up to 12/05/07; change of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 3 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: northways woodperry road beckley oxford OX3 9UZ 1 Buy now
08 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
07 Sep 2006 officers New director appointed 2 Buy now
15 Jun 2006 annual-return Return made up to 12/05/06; full list of members 7 Buy now
25 May 2006 officers Secretary resigned 1 Buy now
25 May 2006 officers New secretary appointed 1 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
13 Jan 2006 accounts Annual Accounts 5 Buy now
23 Jun 2005 annual-return Return made up to 12/05/05; full list of members 3 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: suite b summertown pavilion middle way oxford OX2 7LG 1 Buy now
19 Jan 2005 accounts Annual Accounts 5 Buy now
07 Jun 2004 annual-return Return made up to 12/05/04; full list of members 7 Buy now
08 Dec 2003 accounts Annual Accounts 5 Buy now
04 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2003 officers New director appointed 2 Buy now
02 Jun 2003 annual-return Return made up to 12/05/03; full list of members 6 Buy now
26 Jan 2003 accounts Annual Accounts 5 Buy now
02 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2002 annual-return Return made up to 12/05/02; full list of members 6 Buy now