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) |
---|---|---|---|
31 Jul 2015 | AP01 | Appointment of Paul Andrew Sharpe as a director on 2 February 2007 | |
21 Jul 2015 | AP01 | Appointment of Matthew James Middleton as a director on 2 January 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Sarah Lindsey Wilson on 4 December 2014 | |
08 Jul 2015 | ANNOTATION |
Rectified AP01 was removed from the register on 18/05/2016 as it was invalid
|
|
08 Jul 2015 | TM01 | Termination of appointment of Paul Andrew Sharpe as a director on 4 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Robert Ellis on 21 June 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Corinne Juia Wootley on 21 June 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
21 Jul 2011 | AP01 | Appointment of Maurice Arnold as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Of Mrs P Dreamer as a director | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Corinne Juia Wootley on 21 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Sarah Lindsey Wilson on 21 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Paul Andrew Sharpe on 21 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Paul William Mciver on 21 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Josephine Sarah Donaldson on 21 June 2010 |