HOLME PARK MANAGEMENT COMPANY LIMITED
Company number 06728471
- Company Overview for HOLME PARK MANAGEMENT COMPANY LIMITED (06728471)
- Filing history for HOLME PARK MANAGEMENT COMPANY LIMITED (06728471)
- People for HOLME PARK MANAGEMENT COMPANY LIMITED (06728471)
- More for HOLME PARK MANAGEMENT COMPANY LIMITED (06728471)
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) |
---|---|---|---|
11 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
06 Oct 2015 | TM01 | Termination of appointment of Colin Hetherington as a director on 5 October 2015 | |
18 Jun 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
17 Jun 2015 | AP01 | Appointment of Mr Colin Hetherington as a director on 31 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of a director | |
29 Jan 2015 | TM02 | Termination of appointment of Bernard James Whewell as a secretary on 19 November 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Michael James David Henry as a director on 19 November 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Andrew Paul Dewhurst as a director on 19 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Stephen Moss as a director on 28 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Harold Ian Weighill as a director on 28 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Robert Norman Taylor as a director on 28 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Beverley Faye Bailey as a director on 28 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Shawn Nicholas Fisher as a director on 28 October 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Quarry Warehouse Sandside Milnthorpe Cumbria LA7 7HG to 1 Holme Park New Hutton Kendal Cumbria LA8 0AE on 7 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
27 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 May 2014 | AAMD | Amended accounts made up to 31 October 2012 | |
09 Dec 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Mr Andrew Paul Dewhurst on 4 August 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Michael James David Henry on 4 August 2013 | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from Rowan House Beresford Road Windermere Cumbria LA23 2JG on 25 June 2012 | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders |