HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED

01856550
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2024 officers Change of particulars for corporate secretary (Hml Hml Company Secretary Services) 1 Buy now
27 Mar 2024 accounts Annual Accounts 3 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 officers Appointment of director (Mr Jorge Garcia De La Nuez) 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
25 Apr 2017 officers Termination of appointment of director (Norma Chicot) 1 Buy now
12 Aug 2016 accounts Annual Accounts 2 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 officers Termination of appointment of director (Thomas Fairclough) 1 Buy now
27 Jun 2016 officers Appointment of director (Mr Grange Robert Catlow) 2 Buy now
27 Jun 2016 officers Appointment of director (Mrs Norma Chicot) 2 Buy now
06 Jan 2016 officers Change of particulars for director (Thomas Fairclough) 2 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 2 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 2 Buy now
30 May 2014 officers Change of particulars for corporate secretary (Hml Hml Company Secretary Services) 1 Buy now
28 May 2014 officers Change of particulars for corporate secretary (Hml Guthrie) 1 Buy now
13 May 2014 officers Appointment of secretary (Hml Guthrie) 2 Buy now
13 May 2014 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
14 May 2013 accounts Annual Accounts 3 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 3 Buy now
05 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
10 Sep 2011 officers Change of particulars for director (Thomas Fairclough) 2 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
11 May 2011 accounts Annual Accounts 3 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 10 Buy now
17 May 2010 officers Appointment of director (Thomas Fairclough) 3 Buy now
29 Apr 2010 officers Termination of appointment of director (Betty Coveney) 1 Buy now
29 Apr 2010 officers Termination of appointment of director (Lilian Cobb) 1 Buy now
04 Aug 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 10 Buy now
30 Jul 2008 annual-return Return made up to 26/07/08; full list of members 5 Buy now
08 Apr 2008 accounts Annual Accounts 10 Buy now
11 Sep 2007 officers Secretary's particulars changed 1 Buy now
16 Aug 2007 annual-return Return made up to 26/07/07; change of members 8 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX 1 Buy now
11 May 2007 accounts Annual Accounts 10 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
30 Oct 2006 accounts Annual Accounts 7 Buy now
02 Aug 2006 annual-return Return made up to 26/07/06; full list of members 9 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: spencer knight 12 alderley road wilmslow cheshire SK9 1JX 1 Buy now
04 May 2006 officers New secretary appointed 2 Buy now
04 May 2006 officers Secretary resigned 1 Buy now
26 Sep 2005 accounts Annual Accounts 4 Buy now
31 Aug 2005 annual-return Return made up to 26/07/05; full list of members 9 Buy now
17 Aug 2005 officers Director resigned 1 Buy now
08 Aug 2005 officers New secretary appointed 1 Buy now
08 Aug 2005 officers Secretary resigned 1 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: david bailey & co 12 alderley road wilmslow cheshire SK9 1JX 1 Buy now
03 Nov 2004 annual-return Return made up to 26/07/04; full list of members 9 Buy now
03 Nov 2004 officers Secretary resigned 1 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL 1 Buy now
03 Nov 2004 officers New secretary appointed 2 Buy now
01 Jun 2004 accounts Annual Accounts 5 Buy now
15 Oct 2003 officers New secretary appointed 1 Buy now
14 Oct 2003 officers Secretary resigned 1 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL 1 Buy now
13 Oct 2003 annual-return Return made up to 26/07/03; full list of members 9 Buy now
02 May 2003 accounts Annual Accounts 5 Buy now
02 Aug 2002 annual-return Return made up to 26/07/02; full list of members 9 Buy now
08 Apr 2002 accounts Annual Accounts 5 Buy now
06 Aug 2001 annual-return Return made up to 26/07/01; full list of members 8 Buy now
17 May 2001 officers Director resigned 1 Buy now
13 Mar 2001 accounts Annual Accounts 5 Buy now
07 Mar 2001 officers Director resigned 1 Buy now
28 Nov 2000 address Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE 1 Buy now
07 Aug 2000 annual-return Return made up to 26/07/00; full list of members 8 Buy now
07 Mar 2000 accounts Annual Accounts 5 Buy now
30 Jul 1999 annual-return Return made up to 26/07/99; no change of members 6 Buy now
31 Mar 1999 accounts Annual Accounts 5 Buy now
24 Mar 1999 officers New director appointed 2 Buy now
05 Aug 1998 annual-return Return made up to 26/07/98; full list of members 6 Buy now
09 Mar 1998 accounts Annual Accounts 5 Buy now
15 Aug 1997 annual-return Return made up to 26/07/97; change of members 8 Buy now
06 Aug 1997 officers New director appointed 2 Buy now
06 Aug 1997 officers Director resigned 1 Buy now
12 Mar 1997 accounts Annual Accounts 5 Buy now
13 Aug 1996 annual-return Return made up to 26/07/96; no change of members 6 Buy now