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)
12 Oct 2016 TM01 Termination of appointment of Shaun Hawkins as a director on 10 October 2016
12 Oct 2016 AP03 Appointment of Dr Paul Andrew Rasor as a secretary on 11 October 2016
12 Oct 2016 TM02 Termination of appointment of Paul Andrew Rasor as a secretary on 10 October 2016
01 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 250
29 Oct 2015 AD01 Registered office address changed from 3 Holywell Mill 3 Holywell Mill East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill Flats Holywell East Coker Yeovil Somerset BA22 9NG on 29 October 2015
21 Aug 2015 AP01 Appointment of Mr Shaun Hawkins as a director on 21 August 2015
18 Aug 2015 AP01 Appointment of Dr Paul Andrew Rasor as a director on 17 August 2015
17 Aug 2015 AP01 Appointment of Mrs Hilary June Rasor as a director on 17 August 2015
17 Aug 2015 AP03 Appointment of Dr Paul Andrew Rasor as a secretary on 17 August 2015
31 Jul 2015 AD01 Registered office address changed from 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill 3 Holywell Mill East Coker Yeovil Somerset BA22 9NG on 31 July 2015
30 Jul 2015 CH01 Director's details changed
30 Jul 2015 AD01 Registered office address changed from 3 Holywell Mill East Coker Yeovil Somerset Holywell East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG on 30 July 2015
30 Jul 2015 TM02 Termination of appointment of Paul Rasor as a secretary on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Paul Rasor as a director on 30 July 2015
30 Jul 2015 CH01 Director's details changed for Mr Trevor Alwyne Gatehouse on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Jennifer Anne Gatehouse as a director on 11 November 2014
30 Jul 2015 CH03 Secretary's details changed for Mr Trevor Alwyne Gatehouse on 30 July 2015
30 Jul 2015 AD01 Registered office address changed from 1 and 3 Holywell Mill, Holywell East Coker Yeovil Somerset BA22 9NG to 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG on 30 July 2015
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 250
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250
07 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders