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)
18 Oct 2021 PSC07 Cessation of Christopher Owen Thomas as a person with significant control on 27 June 2021
24 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Nov 2020 CH03 Secretary's details changed for Dr Paul Andrew Rasor on 10 September 2020
29 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Oct 2020 AD02 Register inspection address has been changed from 3 Holywell Mill Flats East Coker Yeovil BA22 9NG England to The Dower House the Dower House Lower Somerton Somerton Somerset TA11 7AH
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
13 Oct 2020 AD01 Registered office address changed from 3 Holywell Mill Flats Holywell East Coker Yeovil Somerset BA22 9NG to The Dower House the Dower House Lower Somerton Somerton Somerset TA11 7AH on 13 October 2020
22 Oct 2019 AD02 Register inspection address has been changed from 96 Spring Lane Fordham Heath Colchester Essex CO3 9TG England to 3 Holywell Mill Flats East Coker Yeovil BA22 9NG
21 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
21 Oct 2019 PSC01 Notification of Hilary June Rasor as a person with significant control on 21 October 2019
21 Oct 2019 CH01 Director's details changed for Dr Paul Andrew Rasor on 21 October 2019
21 Oct 2019 CH01 Director's details changed for Captain Christopher Owen Thomas on 21 October 2019
21 Oct 2019 PSC07 Cessation of Alison Jane Griffin as a person with significant control on 21 October 2019
21 Oct 2019 PSC07 Cessation of Hilary June Rasor as a person with significant control on 21 October 2019
26 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Aug 2019 CH03 Secretary's details changed for Dr Paul Andrew Rasor on 12 February 2019
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
16 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Oct 2016 AP01 Appointment of Ms Alison Griffin as a director on 12 October 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
18 Oct 2016 AP03 Appointment of Dr Paul Andrew Rasor as a secretary on 12 October 2016
17 Oct 2016 TM02 Termination of appointment of Paul Andrew Rasor as a secretary on 11 October 2016
17 Oct 2016 AD02 Register inspection address has been changed to 96 Spring Lane Fordham Heath Colchester Essex CO3 9TG