Advanced company searchLink opens in new window

HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED

Company number 01180879

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 30
13 Nov 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30

Statement of capital on 2014-11-13
  • GBP 30
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
  • GBP 30
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association