Advanced company searchLink opens in new window

53 HOLLYCROFT AVENUE MANAGEMENT LIMITED

Company number 01764834

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)
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
17 Jul 2023 AP01 Appointment of Mr Neel Shah as a director on 30 June 2023
17 Jul 2023 AP01 Appointment of Mr Ariel Samuel Klein as a director on 30 June 2023
13 Jul 2023 TM01 Termination of appointment of Marjo Cunningham as a director on 30 June 2023
13 Jul 2023 TM01 Termination of appointment of Joan Emily Kate Butterfield as a director on 30 June 2023
13 Jul 2023 TM02 Termination of appointment of Christina Cunningham as a secretary on 30 June 2023
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
28 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
20 Nov 2015 AD01 Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to Abbey House 342 Regents Park Road London N3 2LJ on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from Crown House 265/267,Kentish Town Road London NW5 2TP to Abbey House 342 Regents Park Road London N3 2LJ on 20 November 2015