HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED
Company number 02540828
- Company Overview for HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED (02540828)
- Filing history for HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED (02540828)
- People for HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED (02540828)
- More for HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED (02540828)
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
|
|
12 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
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
|
|
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 |