HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED

02540828
OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2023 accounts Annual Accounts 2 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2022 accounts Annual Accounts 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 accounts Annual Accounts 2 Buy now
01 Apr 2021 officers Appointment of corporate secretary (Premier Property Management & Maintenance Limited) 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
10 Jun 2020 accounts Annual Accounts 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2020 officers Change of particulars for director (Ms Marta Horbaczewska) 2 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 officers Appointment of director (Mr Gordon Tomlinson) 2 Buy now
21 Nov 2018 officers Appointment of director (Ms Marta Horbaczewska) 2 Buy now
23 Jul 2018 officers Termination of appointment of director (Rachel Louise Batt) 1 Buy now
23 Jul 2018 officers Termination of appointment of director (Richard Andrew Neild) 1 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 officers Change of particulars for corporate secretary (Warwick Estates Property Management Limited) 1 Buy now
21 Jun 2017 accounts Annual Accounts 2 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 officers Termination of appointment of director (Andrew Brian) 1 Buy now
14 Jul 2016 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
14 Jul 2016 officers Termination of appointment of secretary (United Company Secretaries) 1 Buy now
14 Jul 2016 officers Termination of appointment of director (Aidan John Harington) 1 Buy now
29 Mar 2016 accounts Annual Accounts 2 Buy now
26 Jan 2016 annual-return Annual Return 8 Buy now
12 Feb 2015 annual-return Annual Return 8 Buy now
12 Feb 2015 officers Change of particulars for director (Miss Rachel Louise Batt) 2 Buy now
12 Feb 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Feb 2015 officers Change of particulars for director (Mr Aidan John Harington) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Mr Martin Nycz) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Mr Richard Andrew Neild) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Doctor Gearoid Fitzgerald) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Dr Conor James Davidson) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Mr Andrew Brian) 2 Buy now
29 Dec 2014 accounts Annual Accounts 2 Buy now
21 Oct 2014 officers Appointment of corporate secretary (United Company Secretaries) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 officers Termination of appointment of secretary (Richard Hawkins) 1 Buy now
03 Jun 2014 annual-return Annual Return 11 Buy now
11 Apr 2014 accounts Annual Accounts 1 Buy now
21 Mar 2013 accounts Annual Accounts 1 Buy now
02 Mar 2013 annual-return Annual Return 11 Buy now
03 Apr 2012 accounts Annual Accounts 1 Buy now
12 Mar 2012 annual-return Annual Return 11 Buy now
12 Mar 2012 address Change Sail Address Company 1 Buy now
06 Apr 2011 accounts Annual Accounts 1 Buy now
08 Feb 2011 annual-return Annual Return 11 Buy now
08 Feb 2011 officers Change of particulars for director (Doctor Gearoid Fitzgerald) 2 Buy now
11 Jun 2010 accounts Annual Accounts 1 Buy now
19 Apr 2010 annual-return Annual Return 9 Buy now
14 Apr 2010 officers Change of particulars for director (Andrew Brian) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Richard Andrew Neild) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Dr Conor James Davidson) 2 Buy now
14 Apr 2010 officers Change of particulars for secretary (Richard Hawkins) 1 Buy now
14 Apr 2010 officers Change of particulars for director (Martin Nycz) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Aidan John Harington) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Rachel Louise Batt) 2 Buy now
26 Feb 2009 annual-return Return made up to 18/12/07; full list of members 10 Buy now
26 Feb 2009 annual-return Return made up to 23/01/09; full list of members 8 Buy now
26 Feb 2009 officers Director appointed dr conor james davidson 1 Buy now
26 Feb 2009 address Location of register of members 1 Buy now
14 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2009 accounts Annual Accounts 1 Buy now
01 Feb 2009 officers Director's change of particulars / martin nycz / 23/01/2009 1 Buy now
01 Feb 2009 officers Director's change of particulars / richard neild / 23/01/2009 1 Buy now
01 Feb 2009 officers Secretary's change of particulars / richard hawkins / 23/01/2009 1 Buy now
01 Feb 2009 officers Director's change of particulars / aidan harington / 23/01/2009 1 Buy now
01 Feb 2009 officers Director's change of particulars / gearoid fitzgerald / 23/01/2009 1 Buy now
01 Feb 2009 officers Director's change of particulars / andrew brian / 23/01/2009 1 Buy now
01 Feb 2009 officers Director's change of particulars / rachel batt / 23/01/2009 1 Buy now
01 Feb 2009 officers Appointment terminated director alexander bailey 1 Buy now
01 Feb 2009 officers Appointment terminated director edward fawcett 1 Buy now
01 Feb 2009 officers Appointment terminated director caroline wilkinson 1 Buy now
01 Feb 2009 officers Appointment terminated director paul driver 1 Buy now
01 Feb 2009 address Registered office changed on 01/02/2009 from 23 bainbridge road leeds LS6 3AD 1 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2008 accounts Annual Accounts 1 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
20 Sep 2007 annual-return Return made up to 18/12/06; full list of members 13 Buy now
20 Sep 2007 accounts Annual Accounts 1 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
09 Jun 2006 accounts Annual Accounts 1 Buy now
17 Feb 2006 annual-return Return made up to 18/12/05; full list of members 12 Buy now
02 Nov 2005 accounts Annual Accounts 1 Buy now
09 Feb 2005 annual-return Return made up to 18/12/04; full list of members 12 Buy now
22 Sep 2004 accounts Annual Accounts 1 Buy now
13 May 2004 officers Secretary resigned 1 Buy now
13 May 2004 officers New secretary appointed 1 Buy now
30 Apr 2004 officers New director appointed 1 Buy now
30 Apr 2004 annual-return Return made up to 18/12/03; full list of members 12 Buy now
05 Jan 2004 officers New director appointed 2 Buy now
06 Sep 2003 accounts Annual Accounts 1 Buy now
19 Mar 2003 annual-return Return made up to 18/12/02; full list of members 12 Buy now