Advanced company searchLink opens in new window

HOLYWELL HEIGHTS MANAGEMENT LIMITED

Company number 05240620

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)
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
05 Jul 2023 TM01 Termination of appointment of John Edward Malkin as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Mr Jonathan Paul Smith as a director on 5 July 2023
25 Jan 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
06 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
09 May 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jun 2016 TM01 Termination of appointment of John Sadler as a director on 24 June 2016
05 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 92
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Mar 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 March 2015
25 Mar 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
13 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015
13 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015