HOLLYRIVER PROPERTY MANAGEMENT LIMITED
Company number 04258724
- Company Overview for HOLLYRIVER PROPERTY MANAGEMENT LIMITED (04258724)
- Filing history for HOLLYRIVER PROPERTY MANAGEMENT LIMITED (04258724)
- People for HOLLYRIVER PROPERTY MANAGEMENT LIMITED (04258724)
- More for HOLLYRIVER PROPERTY MANAGEMENT LIMITED (04258724)
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) |
---|---|---|---|
22 Aug 2017 | AP01 | Appointment of Mrs Madeleine Rita Jackson as a director on 1 August 2017 | |
01 Jun 2017 | AP04 | Appointment of In Block Management Ltd as a secretary on 1 March 2017 | |
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
|
|
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
|
|
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
|
|
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 |