Advanced company searchLink opens in new window

HOLYWELL MILL MANAGEMENT COMPANY LIMITED

Company number 01978559

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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 AP01 Appointment of Mr John Denby as a director on 20 September 2022
29 Sep 2022 AP01 Appointment of Mrs Julia Dorothy Denby as a director on 20 September 2022
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Sep 2022 TM01 Termination of appointment of Katherine Jane Thomas as a director on 9 September 2022
14 Sep 2022 PSC01 Notification of Philip Denby as a person with significant control on 9 September 2022
14 Sep 2022 PSC01 Notification of Julia Dorothy Denby as a person with significant control on 9 September 2022
13 Sep 2022 PSC07 Cessation of Katherine Jane Thomas as a person with significant control on 9 September 2022
14 Jan 2022 TM01 Termination of appointment of Paul Andrew Rasor as a director on 1 January 2022
14 Jan 2022 AP01 Appointment of Mrs Bridget Suggs as a director on 1 January 2022
14 Jan 2022 AP01 Appointment of Mr John Suggs as a director on 1 January 2022
14 Jan 2022 AD01 Registered office address changed from 3 Holywell Mill Flats Holywell East Coker Yeovil BA22 9NG England to Holywell Mill Flats Holywell East Coker Yeovil BA22 9NG on 14 January 2022
14 Jan 2022 TM01 Termination of appointment of Alison Jane Griffin as a director on 1 January 2022
14 Jan 2022 TM01 Termination of appointment of Hilary June Rasor as a director on 1 January 2022
11 Jan 2022 AD02 Register inspection address has been changed from The Dower House the Dower House Lower Somerton Somerton Somerset TA11 7AH England to Holywell Mills Flats Holywell East Coker Yeovil BA22 9NG
10 Jan 2022 TM02 Termination of appointment of Paul Andrew Rasor as a secretary on 1 January 2022
10 Jan 2022 PSC07 Cessation of Paul Andrew Rasor as a person with significant control on 1 January 2022
10 Jan 2022 PSC01 Notification of Jodie Lee Cooper as a person with significant control on 1 January 2022
10 Jan 2022 PSC07 Cessation of Hilary June Rasor as a person with significant control on 1 January 2022
07 Jan 2022 AD01 Registered office address changed from The Dower House the Dower House Lower Somerton Somerton Somerset TA11 7AH England to 3 Holywell Mill Flats Holywell East Coker Yeovil BA22 9NG on 7 January 2022
07 Jan 2022 AP03 Appointment of Ms Jodie Lee Cooper as a secretary on 1 January 2022
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
18 Oct 2021 TM01 Termination of appointment of Christopher Owen Thomas as a director on 27 June 2021