Advanced company searchLink opens in new window

81 HOLLAND PARK MANAGEMENT LIMITED

Company number 06323677

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)
07 Nov 2016 CS01 Confirmation statement made on 13 July 2016 with updates
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9
02 Jul 2015 AA Accounts for a dormant company made up to 31 July 2014
21 May 2015 TM01 Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015
21 May 2015 AP01 Appointment of Simon Edward Oliver as a director on 30 April 2015
12 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9
12 Aug 2014 AD01 Registered office address changed from Hml Hawksworth Ltd Gillingham House, 38-44 Gillingham St London SW1V 1HU United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 12 August 2014
05 Aug 2014 AD01 Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to Hml Hawksworth Ltd Gillingham House, 38-44 Gillingham St London SW1V 1HU on 5 August 2014
19 May 2014 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
19 May 2014 AP01 Appointment of Gillian Wendy Byfield as a director
25 Mar 2014 TM02 Termination of appointment of Block Management Uk Ltd as a secretary
25 Mar 2014 TM01 Termination of appointment of Jaqui Greene as a director
02 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 9
01 Aug 2013 CH04 Secretary's details changed for Block Management Uk Ltd on 7 January 2013
30 Jul 2013 CH04 Secretary's details changed for Block Management Uk Ltd on 7 January 2013
26 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
07 Jan 2013 CH04 Secretary's details changed for Block Management Uk Ltd on 7 January 2013
12 Dec 2012 AD01 Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 12 December 2012
31 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders