About

Registered Number: 05723473
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Hole Park, Rolvenden, Cranbrook, TN17 4JB

 

Based in Cranbrook, Hole Park Developments Ltd was registered on 27 February 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed as Barham, William David Charles for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, William David Charles 27 February 2006 20 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
288b - Notice of resignation of directors or secretaries 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
225 - Change of Accounting Reference Date 06 September 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.