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