- Company Overview for HOLYWELL HOOK HEATH LIMITED (02231377)
- Filing history for HOLYWELL HOOK HEATH LIMITED (02231377)
- People for HOLYWELL HOOK HEATH LIMITED (02231377)
- More for HOLYWELL HOOK HEATH LIMITED (02231377)
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
|
|
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
|
|
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
|