HOLBURY MANOR LIMITED

02307382
12 12 SHAPTON CLOSE HOLBURY SOUTHAMPTON SO45 2QJ

Documents

Documents
Date Category Description Pages
03 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 7 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
14 Dec 2022 officers Termination of appointment of director (Edmundo Gomes) 1 Buy now
13 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
26 Nov 2021 officers Appointment of director (Mr Edmundo Gomes) 2 Buy now
26 Nov 2021 officers Appointment of director (Mr Robert Bortkiewicz) 2 Buy now
23 Nov 2021 officers Appointment of director (Mr James William Ross) 2 Buy now
21 Nov 2021 officers Termination of appointment of director (Sandra Anne Thomas) 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 6 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 officers Appointment of secretary (Mr Mark Morgan) 2 Buy now
03 Feb 2020 officers Termination of appointment of director (Michael Anthony Wade) 1 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Michael Anthony Wade) 1 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 officers Appointment of director (Mr Mark John Morgan) 2 Buy now
04 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
31 Oct 2018 officers Appointment of director (Mr Michael Anthony Wade) 2 Buy now
31 Oct 2018 officers Appointment of secretary (Mr Michael Anthony Wade) 2 Buy now
31 Oct 2018 officers Termination of appointment of secretary (Kathryn Peggy Phillips) 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 6 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2017 officers Termination of appointment of director (Alison Frances Maggs) 1 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 accounts Annual Accounts 7 Buy now
07 Feb 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 officers Appointment of director (Miss Alison Frances Maggs) 2 Buy now
17 Dec 2013 accounts Annual Accounts 8 Buy now
14 Nov 2013 officers Appointment of director (Miss Sandra Anne Thomas) 2 Buy now
14 Nov 2013 officers Termination of appointment of director (Keith Roberts) 1 Buy now
14 Nov 2013 officers Termination of appointment of director (Graham Chandler) 1 Buy now
03 Apr 2013 officers Appointment of director (Mr Graham Vincent Chandler) 2 Buy now
03 Apr 2013 officers Appointment of director (Mr Keith William Roberts) 2 Buy now
21 Mar 2013 officers Termination of appointment of director (Christopher Bellamy) 1 Buy now
21 Mar 2013 officers Termination of appointment of director (Linda Gott) 1 Buy now
08 Feb 2013 annual-return Annual Return 4 Buy now
08 Feb 2013 officers Termination of appointment of director (Gary Green) 1 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 officers Appointment of secretary (Mrs Kathryn Peggy Phillips) 2 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Rex Baker) 1 Buy now
17 Jan 2013 officers Termination of appointment of director (Rex Baker) 1 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 officers Termination of appointment of director (Leon Rea) 1 Buy now
28 Feb 2012 annual-return Annual Return 8 Buy now
27 Feb 2012 officers Termination of appointment of director (Ian Kinge) 1 Buy now
27 Feb 2012 officers Termination of appointment of director (Leon Rea) 1 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
04 Feb 2011 annual-return Annual Return 8 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
12 Oct 2010 officers Appointment of director (Mr Linda Gott) 2 Buy now
12 Oct 2010 officers Appointment of director (Mr Leon Rea) 2 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Rex Baker) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Christopher Bellamy) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Ian George Kinge) 2 Buy now
16 Nov 2009 officers Termination of appointment of director (Sandra Thomas) 1 Buy now
16 Nov 2009 officers Termination of appointment of director (Kevin Cooper) 1 Buy now
14 May 2009 accounts Annual Accounts 6 Buy now
23 Apr 2009 annual-return Annual return made up to 31/01/09 4 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from 8 shapton close holbury southampton hampshire SO45 2QJ 1 Buy now
23 Apr 2009 officers Director appointed mr gary green 1 Buy now
22 Apr 2009 officers Appointment terminated director keith robert 1 Buy now
23 May 2008 accounts Annual Accounts 6 Buy now
06 Mar 2008 annual-return Annual return made up to 31/01/08 4 Buy now
05 Jun 2007 accounts Annual Accounts 6 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 annual-return Annual return made up to 31/01/07 2 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
13 Jun 2006 accounts Annual Accounts 6 Buy now
18 May 2006 annual-return Annual return made up to 31/01/06 2 Buy now
03 May 2006 officers Director resigned 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
24 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2006 officers New director appointed 2 Buy now
24 Mar 2006 officers New director appointed 2 Buy now
24 Mar 2006 address Registered office changed on 24/03/06 from: 17 shapton close holbury manor holbury southampton hampshire SO45 2QJ 1 Buy now
13 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
16 Jun 2005 accounts Annual Accounts 6 Buy now
11 Apr 2005 annual-return Annual return made up to 31/01/05 7 Buy now
16 Sep 2004 accounts Annual Accounts 7 Buy now
20 Jul 2004 officers New secretary appointed 2 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: dibbindale the pentagon fawley southampton hampshire SO45 1EE 1 Buy now
17 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2004 officers Director resigned 1 Buy now