HOLT VIEW RESIDENTS COMPANY LIMITED
Company number 05812115
- Company Overview for HOLT VIEW RESIDENTS COMPANY LIMITED (05812115)
- Filing history for HOLT VIEW RESIDENTS COMPANY LIMITED (05812115)
- People for HOLT VIEW RESIDENTS COMPANY LIMITED (05812115)
- More for HOLT VIEW RESIDENTS COMPANY LIMITED (05812115)
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) |
---|---|---|---|
10 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
10 May 2015 | CH01 | Director's details changed for Mrs Janet Elizabeth Quinton on 10 January 2015 | |
22 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
10 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | AD02 | Register inspection address has been changed from 2 Holt View Great Easton Market Harborough Leicestershire LE16 8TN England | |
03 Feb 2014 | AP01 | Appointment of Mrs Janet Elizabeth Quinton as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Lawrence Clark as a director | |
28 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
26 Nov 2013 | AP01 | Appointment of Mrs Heather Ingram as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Miles Ingram as a director | |
11 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
11 May 2013 | CH01 | Director's details changed for Mr Croash Paul Robinson on 10 May 2013 | |
11 May 2013 | CH01 | Director's details changed for Mr Lawrence Valentine Clark on 10 May 2013 | |
17 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
16 Sep 2012 | AD01 | Registered office address changed from 2 Holt View, Great Easton Market Harborough Leicestershire LE16 8TN on 16 September 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
25 Jan 2012 | AP01 | Appointment of Mrs Victoria Lorraine Wallis as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Gillian Jefferson as a director | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
24 May 2010 | AD03 | Register(s) moved to registered inspection location | |
21 May 2010 | CH01 | Director's details changed for Ronald White on 10 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Gillian Maureen Jefferson on 10 May 2010 |