HOLLIES CLOSE MANAGEMENT COMPANY LIMITED
Company number 01810570
- Company Overview for HOLLIES CLOSE MANAGEMENT COMPANY LIMITED (01810570)
- Filing history for HOLLIES CLOSE MANAGEMENT COMPANY LIMITED (01810570)
- People for HOLLIES CLOSE MANAGEMENT COMPANY LIMITED (01810570)
- More for HOLLIES CLOSE MANAGEMENT COMPANY LIMITED (01810570)
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 Mar 2016 | TM02 | Termination of appointment of Pamela Mary Howard as a secretary on 31 March 2016 | |
25 Jan 2016 | AP03 | Appointment of Mr Stuart Peter Leslie Nash as a secretary on 18 January 2016 | |
24 Jan 2016 | AD01 | Registered office address changed from 3 Hollies Close Shepton Mallet Somerset BA4 5LG to 25 st. Cuthbert Street Wells Somerset BA5 2AW on 24 January 2016 | |
27 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
06 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Apr 2014 | AP01 | Appointment of Mr Barry Richard Higgins as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
22 Apr 2014 | TM01 | Termination of appointment of Franceska Neeve as a director | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Feb 2013 | AP01 | Appointment of Mrs Franceska Neeve as a director | |
31 Jan 2013 | AP01 | Appointment of Mr David Roger Howard as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Claire Green as a director | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from 3 Hollies Close Shepton Mallet Somerset B44 5LG on 18 April 2012 | |
14 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mrs Claire Joanne Green on 31 March 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mrs Pamela Mary Howard on 31 March 2010 | |
26 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
09 Apr 2009 | 288c | Director and secretary's change of particulars / pamela howard / 01/06/2008 |