HOLYWELL MILL MANAGEMENT COMPANY LIMITED
Company number 01978559
- Company Overview for HOLYWELL MILL MANAGEMENT COMPANY LIMITED (01978559)
- Filing history for HOLYWELL MILL MANAGEMENT COMPANY LIMITED (01978559)
- People for HOLYWELL MILL MANAGEMENT COMPANY LIMITED (01978559)
- More for HOLYWELL MILL MANAGEMENT COMPANY LIMITED (01978559)
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 |