HOLBOROUGH HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 02740037
- Company Overview for HOLBOROUGH HEIGHTS MANAGEMENT COMPANY LIMITED (02740037)
- Filing history for HOLBOROUGH HEIGHTS MANAGEMENT COMPANY LIMITED (02740037)
- People for HOLBOROUGH HEIGHTS MANAGEMENT COMPANY LIMITED (02740037)
- More for HOLBOROUGH HEIGHTS MANAGEMENT COMPANY LIMITED (02740037)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Apr 2018 | CH01 | Director's details changed for Andrew Waygood on 1 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Charlotte Veronica Naylor on 1 April 2018 | |
27 Nov 2017 | AP04 | Appointment of Amax Estates & Property Services Limited as a secretary on 14 November 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
05 Sep 2016 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 1 December 2015 | |
15 Jul 2016 | AD01 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to 169 Parrock Street Parrock Street Gravesend Kent DA12 1ER on 15 July 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
05 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 |