Advanced company searchLink opens in new window

THE HOLYWELL HOUSE MANAGEMENT CO LIMITED

Company number 02623158

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)
19 Sep 2023 AA Micro company accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 AP01 Appointment of Mr Andrew Shane Francis-Flores as a director on 1 November 2022
24 Nov 2022 AP01 Appointment of Miss Margaret Dickie Wallace as a director on 1 November 2022
24 Nov 2022 AP01 Appointment of Mr Edward John Piniger as a director on 1 November 2022
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
02 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Jun 2021 TM01 Termination of appointment of Paul William Mciver as a director on 12 February 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
27 Apr 2021 TM01 Termination of appointment of Josephine Sarah Donaldson as a director on 1 April 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Nov 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 28 November 2019
28 Nov 2019 TM02 Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 28 November 2019
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
08 Jul 2019 TM01 Termination of appointment of Irene Prior as a director on 21 June 2019
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
05 Jan 2018 AD01 Registered office address changed from 3 Holywell House Holywell St Ives Cambridgeshire PE27 4TG to Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU on 5 January 2018
04 Jan 2018 TM02 Termination of appointment of Josephine Sarah Donaldson as a secretary on 1 December 2017
04 Jan 2018 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 December 2017