Advanced company searchLink opens in new window

HOLYWELL HOOK HEATH LIMITED

Company number 02231377

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 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 TM01 Termination of appointment of Gregor Kowalski as a director on 1 February 2019
10 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CC04 Statement of company's objects
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 AP01 Appointment of Mr Christopher Sugg as a director on 13 February 2017
20 Feb 2017 AP01 Appointment of Mr Nigel Douglas as a director on 13 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Aug 2016 AP03 Appointment of Mrs Sarah Jayne Robertson as a secretary on 12 July 2016
29 Jul 2016 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 July 2016
29 Jul 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB on 29 July 2016
12 May 2016 TM01 Termination of appointment of Joan Row as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Ethne Ferguson Stephenson as a director on 12 May 2016
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AD01 Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
14 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
14 Oct 2015 TM02 Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015
17 Mar 2015 AP01 Appointment of Vivienne Gay Maddock as a director on 18 February 2015
11 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100