Advanced company searchLink opens in new window

HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED

Company number 03358008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/07/2020
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2020.
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