Advanced company searchLink opens in new window

HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED

Company number 02540828

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)
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
15 Aug 2016 TM01 Termination of appointment of Andrew Brian as a director on 11 August 2016
14 Jul 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
14 Jul 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
14 Jul 2016 TM01 Termination of appointment of Aidan John Harington as a director on 14 July 2016
29 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7
12 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7
12 Feb 2015 CH01 Director's details changed for Miss Rachel Louise Batt on 12 February 2015
12 Feb 2015 AD02 Register inspection address has been changed from 23 Bainbrigge Road Leeds West Yorkshire LS6 3AD United Kingdom to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
12 Feb 2015 CH01 Director's details changed for Mr Aidan John Harington on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Martin Nycz on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Richard Andrew Neild on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Doctor Gearoid Fitzgerald on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Dr Conor James Davidson on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Andrew Brian on 12 February 2015
29 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
21 Oct 2014 AP04 Appointment of United Company Secretaries as a secretary on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from 23 Bainbrigge Road Headingley Leeds LS6 3AD to Unit 9, Astra Cente Edinburgh Way Harlow Essex CM20 2BN on 21 October 2014
21 Oct 2014 TM02 Termination of appointment of Richard Hawkins as a secretary on 21 October 2014
03 Jun 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7
11 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011