HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED
Company number 01180879
- Company Overview for HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED (01180879)
- Filing history for HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED (01180879)
- People for HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED (01180879)
- More for HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED (01180879)
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) |
---|---|---|---|
16 May 2018 | AP01 | Appointment of Mr Paul Simon Robert Sulkin as a director on 15 March 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ to Hamilton Chase 141 High Street Barnet EN5 5UZ on 18 April 2018 | |
28 Mar 2018 | AP04 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 March 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | AD01 | Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ on 5 April 2016 | |
29 Mar 2016 | AP01 | Appointment of Sikander Chaudhry as a director on 1 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Simon Gordon as a director on 1 February 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of Leslie Forman as a secretary on 30 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Ian Forman as a director on 1 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Leslie Forman as a director on 12 January 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
13 Nov 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
12 Mar 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from , 149a Shenley Road, Borehamwood, Herts, WD6 1AH on 6 March 2012 | |
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2011 | RESOLUTIONS |
Resolutions
|