OLD HALLOWAY HOUSE MANAGEMENT COMPANY LIMITED
Company number 03897957
- Company Overview for OLD HALLOWAY HOUSE MANAGEMENT COMPANY LIMITED (03897957)
- Filing history for OLD HALLOWAY HOUSE MANAGEMENT COMPANY LIMITED (03897957)
- People for OLD HALLOWAY HOUSE MANAGEMENT COMPANY LIMITED (03897957)
- More for OLD HALLOWAY HOUSE MANAGEMENT COMPANY LIMITED (03897957)
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 Dec 2017 | AP01 | Appointment of Mr William Barrett as a director on 23 December 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
27 Dec 2016 | TM01 | Termination of appointment of Elaine Anne Penny as a director on 28 November 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | AP03 | Appointment of Mr Deeday Rodney White as a secretary on 15 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Ms. Lindsay Wright on 8 June 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Barry Upton as a director on 8 June 2015 | |
27 Jul 2015 | AP01 | Appointment of Ms. Lindsay Wright as a director on 8 June 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Barry Michael Upton as a secretary on 8 June 2015 | |
01 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
01 Jan 2015 | AP03 | Appointment of Mr Barry Michael Upton as a secretary on 1 August 2014 | |
01 Jan 2015 | TM02 | Termination of appointment of Marina Lauren Munialo as a secretary on 1 August 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | TM02 | Termination of appointment of Elizabeth Milchem as a secretary | |
24 Apr 2014 | AD01 | Registered office address changed from C/O Marina Munialo 3 Old Halloway House 65 Old London Road Hastings East Sussex TN35 5NB on 24 April 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mr. Barry Upton on 16 December 2012 | |
16 Dec 2012 | CH03 | Secretary's details changed for Miss Elizabeth Mary Milchem on 16 December 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr. Barry Upton as a director | |
24 Sep 2012 | TM01 | Termination of appointment of John Redmond as a director |