THE HOLYWELL HOUSE MANAGEMENT CO LIMITED
Company number 02623158
- Company Overview for THE HOLYWELL HOUSE MANAGEMENT CO LIMITED (02623158)
- Filing history for THE HOLYWELL HOUSE MANAGEMENT CO LIMITED (02623158)
- People for THE HOLYWELL HOUSE MANAGEMENT CO LIMITED (02623158)
- More for THE HOLYWELL HOUSE MANAGEMENT CO LIMITED (02623158)
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) |
---|---|---|---|
15 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr Andrew Shane Francis-Flores as a director on 1 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Miss Margaret Dickie Wallace as a director on 1 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Edward John Piniger as a director on 1 November 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
02 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Paul William Mciver as a director on 12 February 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
27 Apr 2021 | TM01 | Termination of appointment of Josephine Sarah Donaldson as a director on 1 April 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Nov 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 28 November 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 28 November 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
08 Jul 2019 | TM01 | Termination of appointment of Irene Prior as a director on 21 June 2019 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
05 Jan 2018 | AD01 | Registered office address changed from 3 Holywell House Holywell St Ives Cambridgeshire PE27 4TG to Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU on 5 January 2018 |