Advanced company searchLink opens in new window

HOLLYBANK PROPERTY SERVICES MANAGEMENT LTD

Company number 06185902

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 MR01 Registration of charge 061859020001, created on 27 June 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mrs Alexandra Anne Morrish on 19 December 2015
09 Apr 2016 CH01 Director's details changed for Mrs Alexanda Anne Morrish on 29 December 2015
04 Jan 2016 CERTNM Company name changed PRSM2 consulting LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-03
02 Jan 2016 AP01 Appointment of Mrs Alexanda Anne Morrish as a director on 19 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014