Advanced company searchLink opens in new window

THE HOLLIES RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 12112040

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)
17 Jan 2025 AD01 Registered office address changed from Old Market House 72 High Street Steyning BN44 3rd England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 17 January 2025
17 Jan 2025 CH01 Director's details changed for Mrs Antonia Rose Savvides on 16 January 2025
17 Jan 2025 CH01 Director's details changed for Mr Oliver Rupert Antony Wood on 16 January 2025
14 Oct 2024 AA Micro company accounts made up to 31 July 2024
01 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
31 Jul 2024 AP01 Appointment of Mrs Antonia Rose Savvides as a director on 25 July 2024
31 Jul 2024 AP01 Appointment of Mr Oliver Rupert Antony Wood as a director on 25 July 2024
20 Mar 2024 TM01 Termination of appointment of Christopher Richard Connor as a director on 15 March 2024
20 Mar 2024 TM01 Termination of appointment of Caroline Jane Savage as a director on 15 March 2024
11 Dec 2023 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Mar 2022 AD01 Registered office address changed from Honeysuckle Cottage 1 Hazelbank Ashington West Sussex RH20 3QZ United Kingdom to Old Market House 72 High Street Steyning BN44 3rd on 25 March 2022
14 Sep 2021 AP01 Appointment of Christopher Richard Connor as a director on 29 January 2021
14 Sep 2021 PSC08 Notification of a person with significant control statement
14 Sep 2021 PSC07 Cessation of Simon Owen Gruber as a person with significant control on 13 September 2021
14 Sep 2021 AD01 Registered office address changed from Unit 1, First Floor Office Nyewood Industries Nyewood Petersfield GU31 5HA England to Honeysuckle Cottage 1 Hazelbank Ashington West Sussex RH20 3QZ on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Tracey Elizabeth Gruber as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Simon Owen Gruber as a director on 14 September 2021
03 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
20 Jul 2021 AP01 Appointment of Caroline Black as a director on 23 April 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 AP01 Appointment of Caroline Jane Savage as a director on 29 January 2021