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)
29 Mar 2010 AD01 Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010
14 Aug 2009 363a Return made up to 25/07/09; full list of members
13 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008
23 Mar 2009 288a Director appointed michael edward homersham cox
14 Aug 2008 363a Return made up to 25/07/08; full list of members
14 Aug 2008 288b Appointment terminated secretary david wilding
03 Jun 2008 AA Accounts for a dormant company made up to 31 July 2007
21 Aug 2007 288a New secretary appointed
14 Aug 2007 363s Return made up to 25/07/07; full list of members
07 Jun 2007 AA Accounts for a dormant company made up to 24 July 2006
05 Jan 2007 363s Return made up to 25/07/06; full list of members; amend
11 Dec 2006 363s Return made up to 25/07/06; full list of members
20 Nov 2006 288b Director resigned
13 Sep 2005 288b Director resigned
30 Aug 2005 363s Return made up to 25/07/05; full list of members
26 Aug 2005 AA Accounts for a dormant company made up to 24 July 2005
26 Aug 2005 AA Accounts for a dormant company made up to 24 July 2004
18 Feb 2005 288b Director resigned
01 Sep 2004 363s Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jul 2004 AA Accounts for a dormant company made up to 24 July 2003
24 Feb 2004 288b Secretary resigned
24 Feb 2004 288a New secretary appointed
06 Aug 2003 363s Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2003 288a New director appointed
12 May 2003 AA Accounts for a dormant company made up to 24 July 2002