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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |