Advanced company searchLink opens in new window

THE HOLLIES MANAGEMENT COMPANY (2) LIMITED

Company number 04260493

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)
22 Feb 2024 AA Micro company accounts made up to 31 December 2023
10 Oct 2023 CH01 Director's details changed for Mr Jason Barnsdale on 29 September 2023
02 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
14 Mar 2023 AA Micro company accounts made up to 31 December 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 December 2021
08 Jun 2022 TM01 Termination of appointment of Jacinta Ann Devenish as a director on 28 September 2021
06 Jun 2022 AP01 Appointment of Mr Jason Barnsdale as a director on 6 June 2022
06 Jun 2022 TM02 Termination of appointment of Richard Mark Amery as a secretary on 6 June 2022
06 Jun 2022 AP03 Appointment of Barnsdales Limited as a secretary on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of Richard Mark Amery as a director on 6 June 2022
01 Oct 2021 TM01 Termination of appointment of Annabel Waite as a director on 28 September 2021
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
16 Oct 2020 AA Micro company accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
13 Nov 2019 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019
27 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
02 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 AD01 Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates