THE HOLLIES (SALFORD) MANAGEMENT LIMITED
Company number 02618131
- Company Overview for THE HOLLIES (SALFORD) MANAGEMENT LIMITED (02618131)
- Filing history for THE HOLLIES (SALFORD) MANAGEMENT LIMITED (02618131)
- People for THE HOLLIES (SALFORD) MANAGEMENT LIMITED (02618131)
- More for THE HOLLIES (SALFORD) MANAGEMENT LIMITED (02618131)
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) |
---|---|---|---|
08 Oct 2018 | AP01 | Appointment of Mr Norman Taylor as a director on 17 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of a director | |
19 Sep 2018 | TM01 | Termination of appointment of Linda Hunt as a director on 14 June 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Dave Hunt as a director on 14 June 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
27 Nov 2017 | AP01 | Appointment of Mrs Norma Burke as a director on 14 November 2017 | |
26 Nov 2017 | AP01 | Appointment of Mr Paul Minister as a director on 14 November 2017 | |
26 Nov 2017 | TM01 | Termination of appointment of Jane Flanagan as a director on 14 November 2017 | |
26 Nov 2017 | AD01 | Registered office address changed from 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL England to 23 the Hollies Eccles Old Road Salford M6 8AL on 26 November 2017 | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 1 August 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Linda Hunt as a director on 18 October 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AD01 | Registered office address changed from 88 Welwyn Drive Salford M6 7PN to 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL on 9 June 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Sarah Louise Evans Hore as a director on 29 January 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 1 August 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Elaine Berry as a director on 5 November 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | TM01 | Termination of appointment of John Harvey Berry as a director on 17 September 2014 | |
11 Jun 2015 | AP01 | Appointment of Ms Jane Flanagan as a director | |
11 Jun 2015 | TM02 | Termination of appointment of John Harvey Berry as a secretary on 17 September 2014 | |
11 Jun 2015 | AP01 | Appointment of Ms Jane Flanagan as a director on 17 September 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of John Harvey Berry as a director on 17 September 2014 | |
09 Oct 2014 | AA | Total exemption full accounts made up to 31 July 2014 |