Advanced company searchLink opens in new window

HOLLY COURT MANAGEMENT COMPANY (SOUTH NORWOOD) LIMITED

Company number 05636609

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)
10 Sep 2014 AP01 Appointment of Fiona Cassidy-Taylor as a director on 1 September 2014
09 Sep 2014 TM01 Termination of appointment of Xavier Anand Chitnis as a director on 1 July 2014
07 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
05 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
24 May 2011 AA Total exemption full accounts made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
05 Jan 2011 AP03 Appointment of Mr Jonathan Bradley-Hoare as a secretary
05 Jan 2011 TM02 Termination of appointment of Michelle Metcalf as a secretary
02 Nov 2010 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 2 November 2010
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
23 Feb 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
23 Feb 2010 AP01 Appointment of Ms Komal Kotecha as a director
23 Feb 2010 CH03 Secretary's details changed for Mrs Michelle Metcalf on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Xavier Anand Chitnis on 1 October 2009
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 CH01 Director's details changed for Abdul Tariq on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Ekua Nyanniba Banfo on 1 October 2009
23 Feb 2010 AP01 Appointment of Mr Jonathan Bradley-Hoare as a director
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Alexander Beattie on 1 October 2009
26 Sep 2009 AA Total exemption full accounts made up to 30 November 2008