Advanced company searchLink opens in new window

HOLYWELL HOUSE LIMITED

Company number 05370753

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)
02 Jul 2019 AP01 Appointment of Mrs Orla Marie Ball as a director on 27 June 2019
02 Jul 2019 AP01 Appointment of Mr Simon Paul Gould as a director on 27 June 2019
02 Jul 2019 AP01 Appointment of Mrs Jayne Marie Cottam as a director on 27 June 2019
02 Jul 2019 TM02 Termination of appointment of Stephen Michael Bradder as a secretary on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Joanne Maria Page as a director on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Idayat Bolanle Owolabi as a director on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Nadine Jane Kale as a director on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Stephen Michael Bradder as a director on 27 June 2019
02 Jul 2019 AD01 Registered office address changed from Inkersall Family Health Centre Attlee Road Inkersall Chesterfield Derbyshire S43 3st to The Brew House Greenalls Avenue Warrington WA4 6HL on 2 July 2019
02 Jul 2019 MR04 Satisfaction of charge 1 in full
02 Jul 2019 MR04 Satisfaction of charge 2 in full
28 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
07 Jun 2019 PSC08 Notification of a person with significant control statement
08 Apr 2019 PSC07 Cessation of Stephen Michael Bradder as a person with significant control on 26 March 2019
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
29 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 400
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 400
27 Apr 2015 AD01 Registered office address changed from The Grange Family Health Centre Stubbing Road Grangewood Chesterfield Derbyshire S40 2HP to Inkersall Family Health Centre Attlee Road Inkersall Chesterfield Derbyshire S43 3ST on 27 April 2015
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014