Advanced company searchLink opens in new window

HOLCAM HOUSE MANAGEMENT LIMITED

Company number 07023633

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
28 Jan 2025 PSC07 Cessation of John Davis as a person with significant control on 28 January 2025
28 Jan 2025 PSC07 Cessation of Sandra Petty as a person with significant control on 28 January 2025
28 Jan 2025 PSC07 Cessation of Rachel Brown as a person with significant control on 28 January 2025
27 Jan 2025 PSC01 Notification of Pauline Ann Shillito as a person with significant control on 27 January 2025
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with updates
27 Jun 2024 PSC01 Notification of John Davis as a person with significant control on 16 June 2024
27 Jun 2024 PSC01 Notification of Rachel Brown as a person with significant control on 16 June 2024
27 Jun 2024 AP01 Appointment of Mrs Pauline Ann Shillito as a director on 16 June 2024
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jun 2023 TM01 Termination of appointment of Cherie Brightling as a director on 15 July 2022
01 Jun 2023 AD01 Registered office address changed from 105 Ryeland Way 105 Ryeland Way Kingsnorth Ashford TN25 7FU England to 105 Ryeland Way Kingsnorth Ashford TN25 7FU on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from 105 Ryeland Way Ryeland Way Kingsnorth Ashford TN25 7FU England to 105 Ryeland Way 105 Ryeland Way Kingsnorth Ashford TN25 7FU on 1 June 2023
01 Jun 2023 PSC04 Change of details for Mrs Sandra Robary as a person with significant control on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from 1 Park Row High Street New Romney Kent TN28 8GA England to 105 Ryeland Way Ryeland Way Kingsnorth Ashford TN25 7FU on 1 June 2023
01 Jun 2023 CH01 Director's details changed for Ms Sandra Robery on 1 June 2023
04 Apr 2023 CH01 Director's details changed for Ms Sandra Robery on 1 April 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Mar 2022 AD01 Registered office address changed from Dane House Blenheim Road Littlestone New Romney Kent TN28 8rd to 1 Park Row High Street New Romney Kent TN28 8GA on 8 March 2022
20 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020