- Company Overview for HOLLYVILLE LIMITED (07184716)
- Filing history for HOLLYVILLE LIMITED (07184716)
- People for HOLLYVILLE LIMITED (07184716)
- Charges for HOLLYVILLE LIMITED (07184716)
- More for HOLLYVILLE LIMITED (07184716)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | TM01 | Termination of appointment of Paul Taylor as a director on 29 November 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
18 Dec 2012 | AP01 | Appointment of Gerald Riley Mills as a director on 29 November 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
13 Mar 2012 | AP04 | Appointment of The Guthrie Partnership Limited as a secretary on 28 February 2012 | |
29 Feb 2012 | TM02 | Termination of appointment of Charles Alec Guthrie as a secretary on 28 February 2012 | |
02 Feb 2012 | AA | Accounts made up to 31 March 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Geoff Dearden on 10 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Paul Taylor on 10 September 2011 | |
10 Sep 2011 | CH01 | Director's details changed for Gillian Glynis Wensley on 10 September 2011 | |
01 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
06 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
12 Jan 2011 | AP03 | Appointment of Charles Alec Guthrie as a secretary | |
05 Jan 2011 | AD01 | Registered office address changed from Flat 3 Hollyville Holmfirth Road Greenfield Oldham OL3 7DR on 5 January 2011 | |
05 Jan 2011 | AP01 | Appointment of Gillian Glynis Wensley as a director | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2010 | NEWINC | Incorporation |