HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED
Company number 03358008
- Company Overview for HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED (03358008)
- Filing history for HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED (03358008)
- People for HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED (03358008)
- Charges for HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED (03358008)
- More for HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED (03358008)
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) |
---|---|---|---|
24 Sep 2020 | RP04AP01 | Second filing for the appointment of Julian Ball as a director | |
05 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 22 April 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr. Sean James Quinlan on 22 November 2019 | |
30 Jun 2020 | CS01 |
Confirmation statement made on 22 April 2020 with updates
|
|
29 Jun 2020 | PSC05 | Change of details for Hythe Care Homes Limited as a person with significant control on 23 August 2019 | |
08 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
16 Oct 2019 | MA | Memorandum and Articles of Association | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | MR01 | Registration of charge 033580080003, created on 23 August 2019 | |
03 Sep 2019 | MR01 | Registration of charge 033580080002, created on 23 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr. Sean James Quinlan as a director on 23 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr. Robin Saunders as a director on 23 August 2019 | |
27 Aug 2019 | AP01 |
Appointment of Mr. Julian Ball as a director on 23 August 2019
|
|
27 Aug 2019 | TM01 | Termination of appointment of Rumney Anthony Barnes as a director on 23 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Philip Mortimore Barker as a director on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 89-93 North Road Hythe Kent CT21 5ET to First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ on 23 August 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | PSC02 | Notification of Hythe Care Homes Limited as a person with significant control on 24 July 2019 | |
05 Aug 2019 | PSC07 | Cessation of Rumney Anthony Barnes as a person with significant control on 24 July 2019 | |
05 Aug 2019 | PSC07 | Cessation of Helen Mary Barnes as a person with significant control on 24 July 2019 | |
05 Aug 2019 | PSC07 | Cessation of Philip Mortimore Barker as a person with significant control on 24 July 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |