HOLLYDENE HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 02704958
- Company Overview for HOLLYDENE HOUSE RESIDENTS ASSOCIATION LIMITED (02704958)
- Filing history for HOLLYDENE HOUSE RESIDENTS ASSOCIATION LIMITED (02704958)
- People for HOLLYDENE HOUSE RESIDENTS ASSOCIATION LIMITED (02704958)
- More for HOLLYDENE HOUSE RESIDENTS ASSOCIATION LIMITED (02704958)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Bruno Carmelo Cross as a director on 1 April 2021 | |
19 Dec 2022 | TM01 | Termination of appointment of Anthony John Ascott as a director on 1 April 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
30 May 2022 | AP01 | Appointment of Mr Nicholas James Nolan as a director on 21 December 2021 | |
30 May 2022 | AP01 | Appointment of Miss Jay Zerina Rochelle Poyser as a director on 21 December 2021 | |
30 May 2022 | TM01 | Termination of appointment of Geraldine Marie Linke as a director on 21 December 2021 | |
30 May 2022 | TM01 | Termination of appointment of Havey Paul Linke as a director on 21 December 2021 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Havey Paul Linke on 3 November 2018 | |
17 Jan 2019 | CH01 | Director's details changed for Mrs Geraldine Marie Linke on 3 November 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Nicola Mary Wood as a director on 9 April 2018 | |
08 Jan 2019 | AP01 | Appointment of Mrs Geraldine Marie Linke as a director on 2 November 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Havey Paul Linke as a director on 2 November 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of James Oxley as a director on 2 November 2018 | |
07 Jan 2019 | AP01 | Appointment of Miss Candy Brooks as a director on 2 August 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Daniel William Smith as a director on 2 August 2018 |