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) |
---|---|---|---|
04 Jan 2018 | TM02 | Termination of appointment of Josephine Sarah Donaldson as a secretary on 1 December 2017 | |
04 Jan 2018 | AP04 | Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 December 2017 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
30 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
30 Aug 2017 | AP01 | Appointment of John Robert Ellis as a director on 11 September 2005 | |
01 Aug 2017 | RP04AP01 | Second filing for the appointment of Irene Prior as a director | |
03 Jul 2017 | CH01 | Director's details changed for Mrs Sarah Lindsey Wilson on 21 June 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mrs Irene Prior on 1 June 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | AP01 |
Appointment of Mrs Irene Prior as a director on 31 August 2016
|
|
06 Oct 2016 | TM01 | Termination of appointment of Matthew James Middleton as a director on 31 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Sarah Lindsey Wilson on 27 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Maurice Arnold on 3 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Sarah Lindsey Wilson on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for John Robert Ellis on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Corinne Julia Wootley on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Matthew James Middleton on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for John Robert Ellis on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Josephine Sarah Donaldson on 3 June 2016 | |
27 May 2016 | CH03 | Secretary's details changed for Josephine Sarah Donaldson on 27 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Josephine Sarah Donaldson on 27 May 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Paul Andrew Sharpe as a director on 1 January 2015 |