Advanced company searchLink opens in new window

HOLSWORTHY MANAGEMENT SERVICES LIMITED

Company number 01068035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 16,293
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
  • GBP 16,293
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
  • GBP 16,293
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
  • GBP 18,245
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