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) |
---|---|---|---|
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 |