Advanced company searchLink opens in new window

HOLLAND COURT MANAGEMENT (ASHFORD) LIMITED

Company number 02798667

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)
21 Feb 2024 CH01 Director's details changed for Mrs Eleanoe Wyllie on 12 February 2024
12 Feb 2024 TM01 Termination of appointment of Desmond Charles Sandford as a director on 12 February 2024
12 Feb 2024 AP01 Appointment of Mrs Eleanoe Wyllie as a director on 12 February 2024
12 Feb 2024 AD01 Registered office address changed from 23 Buckingham Drive High Wycombe Buckinghamshire HP13 7XS England to 86 Sandford Road Bromley BR2 9AN on 12 February 2024
12 Feb 2024 PSC07 Cessation of Desmond Charles Sandford as a person with significant control on 12 February 2024
12 Feb 2024 PSC01 Notification of Eleanor Wyllie as a person with significant control on 12 February 2024
08 Nov 2023 AA Total exemption full accounts made up to 2 April 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 2 April 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 2 April 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
10 Dec 2020 AA Total exemption full accounts made up to 2 April 2020
09 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 2 April 2019
10 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 2 April 2018
11 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 2 April 2017
10 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
24 Oct 2016 TM01 Termination of appointment of John Derek Mansell as a director on 15 October 2016
14 Sep 2016 AA Total exemption full accounts made up to 2 April 2016
20 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
20 May 2016 AP01 Appointment of Mr Desmond Charles Sandford as a director on 20 May 2016
20 May 2016 AD01 Registered office address changed from 59 Wrens Avenue Ashford Middlesex TW15 1AW to 23 Buckingham Drive High Wycombe Buckinghamshire HP13 7XS on 20 May 2016