THE HOLLIES MANAGEMENT COMPANY (2) LIMITED
Company number 04260493
- Company Overview for THE HOLLIES MANAGEMENT COMPANY (2) LIMITED (04260493)
- Filing history for THE HOLLIES MANAGEMENT COMPANY (2) LIMITED (04260493)
- People for THE HOLLIES MANAGEMENT COMPANY (2) LIMITED (04260493)
- More for THE HOLLIES MANAGEMENT COMPANY (2) LIMITED (04260493)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Jason Barnsdale on 29 September 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
14 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jun 2022 | TM01 | Termination of appointment of Jacinta Ann Devenish as a director on 28 September 2021 | |
06 Jun 2022 | AP01 | Appointment of Mr Jason Barnsdale as a director on 6 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Richard Mark Amery as a secretary on 6 June 2022 | |
06 Jun 2022 | AP03 | Appointment of Barnsdales Limited as a secretary on 6 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Richard Mark Amery as a director on 6 June 2022 | |
01 Oct 2021 | TM01 | Termination of appointment of Annabel Waite as a director on 28 September 2021 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
13 Nov 2019 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
02 Feb 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
03 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017 |