- Company Overview for HOLLIS MORGAN PROPERTY LIMITED (07275716)
- Filing history for HOLLIS MORGAN PROPERTY LIMITED (07275716)
- People for HOLLIS MORGAN PROPERTY LIMITED (07275716)
- More for HOLLIS MORGAN PROPERTY LIMITED (07275716)
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) |
---|---|---|---|
25 Sep 2024 | AD01 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024 | |
11 Sep 2024 | CH01 | Director's details changed for Mr Denzil Oliver Hollis on 11 September 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Mar 2022 | AP01 | Appointment of Mr Calum Jack Melhuish as a director on 7 March 2022 | |
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
07 Jul 2021 | CH01 | Director's details changed for Mr Robert Denzil Hollis on 14 June 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Denzil Oliver Hollis on 14 June 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Andrew Paul Morgan on 14 June 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mr Denzil Oliver Hollis as a person with significant control on 14 June 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mr Robert Denzil Hollis as a person with significant control on 14 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 5 Upper Belgrave Road Clifton Bristol Somerset BS8 2XQ to Redland House 157 Redland Road Redland Bristol BS6 6YE on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Andrew Paul Morgan on 29 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Denzil Oliver Hollis on 29 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Robert Denzil Hollis on 29 March 2021 | |
30 Mar 2021 | CH03 | Secretary's details changed for Mr Robert Denzil Hollis on 29 March 2021 | |
30 Mar 2021 | PSC04 | Change of details for Mr Robert Denzil Hollis as a person with significant control on 29 March 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |