Advanced company searchLink opens in new window

HOLLOWAYS RESIDENTIAL LTD

Company number 07805105

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)
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
11 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 5 February 2016
11 Feb 2016 AP03 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 5 February 2016
11 Feb 2016 AP01 Appointment of Mr Oliver Thomas Blake as a director on 5 February 2016
11 Feb 2016 AP01 Appointment of Mr Paul Hardy as a director on 5 February 2016
11 Feb 2016 TM01 Termination of appointment of Robert Philip Wildman as a director on 5 February 2016
11 Feb 2016 TM01 Termination of appointment of Arif Rhemu as a director on 5 February 2016
11 Feb 2016 AD01 Registered office address changed from 62 Station Road Egham Surrey TW20 9LF to Buildmark House George Cayley Drive York YO30 4XE on 11 February 2016
17 Nov 2015 CH01 Director's details changed for Mr Robert Philip Wildman on 17 November 2015
25 Oct 2015 AA Micro company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
06 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
05 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
25 Jul 2012 AD01 Registered office address changed from Unit 4a 80 High Street Egham Surrey TW20 9HE England on 25 July 2012
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 AD01 Registered office address changed from 90a Cleveland Road Ealing London W13 0EJ England on 1 December 2011
11 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted