Advanced company searchLink opens in new window

STEVE HOLLISS LIMITED

Company number 06213468

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)
16 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
16 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 16 October 2014
06 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 SH08 Change of share class name or designation
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
22 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Steve Peter Holliss on 16 April 2010
28 Apr 2010 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 16 April 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Jun 2009 363a Return made up to 16/04/09; full list of members
29 Dec 2008 88(2) Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\
11 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 16/04/08; full list of members
15 Jan 2008 288a New secretary appointed
15 Jan 2008 288b Secretary resigned
28 Nov 2007 287 Registered office changed on 28/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU
28 Nov 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08