Advanced company searchLink opens in new window

HOLLYRIVER PROPERTY MANAGEMENT LIMITED

Company number 04258724

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)
12 Apr 2017 AD01 Registered office address changed from Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 27/29 High Street 27/29 High Street Ewell Village Surrey KT17 1SD on 12 April 2017
12 Apr 2017 TM02 Termination of appointment of Pamela Elizabeth Wilding as a secretary on 31 March 2017
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 29 April 2016
08 Feb 2016 AA Total exemption small company accounts made up to 29 April 2015
10 Nov 2015 AA01 Previous accounting period shortened from 31 July 2015 to 29 April 2015
10 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12
06 Jul 2015 AP01 Appointment of Mr Stewart Christopher Lynch as a director on 5 July 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12
04 Aug 2014 TM01 Termination of appointment of Michael Edward Homersham Cox as a director on 11 July 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
09 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
01 Jun 2012 TM01 Termination of appointment of Helen Warner as a director
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
17 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Helen Warner on 25 July 2010
17 Aug 2010 CH01 Director's details changed for Steven Foyle on 25 July 2010
17 Aug 2010 CH01 Director's details changed for Michael Edward Homersham Cox on 25 July 2010
22 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
29 Mar 2010 AD01 Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG England on 29 March 2010