HOLSWORTHY MANAGEMENT SERVICES LIMITED
Company number 01068035
- Company Overview for HOLSWORTHY MANAGEMENT SERVICES LIMITED (01068035)
- Filing history for HOLSWORTHY MANAGEMENT SERVICES LIMITED (01068035)
- People for HOLSWORTHY MANAGEMENT SERVICES LIMITED (01068035)
- Charges for HOLSWORTHY MANAGEMENT SERVICES LIMITED (01068035)
- More for HOLSWORTHY MANAGEMENT SERVICES LIMITED (01068035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | SH03 | Purchase of own shares. | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
17 May 2016 | CH01 | Director's details changed for Andrew Stokes on 10 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Kenneth Adrian John Oliver on 10 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Rupert Peter Kirkwood on 10 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mrs Sally Clare Ashford on 10 May 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Mr Iain Kennedy Lorraine on 10 May 2016 | |
13 Oct 2015 | MR01 | Registration of charge 010680350014, created on 6 October 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
27 Feb 2015 | AP01 | Appointment of Mr Jonathan Chapman as a director on 1 March 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Daniel Forrester as a director on 1 March 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Brian James Wonnacott as a director on 31 December 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
01 May 2013 | TM01 | Termination of appointment of Andrew Cobner as a director | |
30 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2013
|
|
30 Apr 2013 | TM01 | Termination of appointment of Andrew Cobner as a director | |
28 Mar 2013 | AP01 | Appointment of Andrew Stokes as a director | |
14 Jan 2013 | AD01 | Registered office address changed from Michael House Castle Street Exeter EX4 3LQ on 14 January 2013 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |