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)
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
24 Jan 2018 PSC04 Change of details for Mr Philip Mortimore Barker as a person with significant control on 12 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Philip Mortimore Barker on 12 January 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
26 Apr 2017 CH01 Director's details changed for Anthony Barnes on 26 April 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
14 Apr 2016 CH01 Director's details changed for Mr Philip Mortimore Barker on 13 April 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
08 Dec 2014 AA Accounts for a small company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
06 Dec 2013 AA Accounts for a small company made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
17 Jan 2013 AA Accounts for a small company made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
10 Aug 2011 AA01 Current accounting period extended from 30 October 2011 to 31 March 2012
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jul 2011 TM02 Termination of appointment of Feray Yilmaz as a secretary
28 Jul 2011 TM01 Termination of appointment of Suat Yilmaz as a director
28 Jul 2011 AP01 Appointment of Anthony Barnes as a director
28 Jul 2011 AP01 Appointment of Philip Barker as a director
28 Jul 2011 AD01 Registered office address changed from the Annexe Philbeach Tanners Hill Hythe Kent CT21 5UE on 28 July 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010