73 HOLLAND PARK (MANAGEMENT) LIMITED

03241441
WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON ENGLAND W2 3RA

Documents

Documents
Date Category Description Pages
22 Nov 2024 accounts Annual Accounts 2 Buy now
23 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 2 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Appointment of director (Mr Jan Christian Olesen) 2 Buy now
24 Nov 2022 accounts Annual Accounts 2 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 officers Appointment of director (Mr Leslie Peter Benzies) 2 Buy now
23 Jul 2021 officers Termination of appointment of director (Jan Christian Olesen) 1 Buy now
22 Apr 2021 officers Change of particulars for corporate secretary (Westbourne Block Management Limited) 1 Buy now
21 Apr 2021 accounts Annual Accounts 2 Buy now
18 Feb 2021 accounts Annual Accounts 2 Buy now
18 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2021 officers Termination of appointment of director (Poonawalla Estates Inc) 1 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Appointment of corporate secretary (Westbourne Block Management Limited) 2 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 officers Termination of appointment of secretary (Willmott Property Services Limited) 1 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 10 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2017 officers Appointment of corporate director (Poonawalla Estates Inc) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Christopher Calman) 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Caroline Bloom) 1 Buy now
09 Jan 2017 officers Appointment of director (Caroline Bloom) 2 Buy now
09 Jan 2017 officers Appointment of director (Dr Christopher Calman) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Christopher Calman) 1 Buy now
20 Dec 2016 officers Termination of appointment of director (Caroline Bloom) 1 Buy now
02 Dec 2016 officers Appointment of director (Mr Jan Christian Olesen) 2 Buy now
09 Nov 2016 accounts Annual Accounts 9 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2015 accounts Annual Accounts 9 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 8 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 officers Change of particulars for director (Dr Christopher Calman) 2 Buy now
12 Mar 2014 officers Change of particulars for director (Doctor Caroline Bloom) 2 Buy now
06 Jan 2014 accounts Annual Accounts 8 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 8 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 accounts Annual Accounts 8 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
03 Nov 2010 accounts Annual Accounts 8 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 officers Change of particulars for director (Doctor Caroline Bloom) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Dr Christopher Calman) 2 Buy now
07 Oct 2010 officers Change of particulars for corporate secretary (Willmott Property Services Limited) 2 Buy now
05 Jan 2010 accounts Annual Accounts 8 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2008 annual-return Return made up to 29/09/08; no change of members 7 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 12 blacks road london W6 9EU 1 Buy now
18 Sep 2008 officers Secretary's change of particulars / willmott property services LIMITED / 16/09/2008 1 Buy now
10 Sep 2008 accounts Annual Accounts 8 Buy now
19 Nov 2007 accounts Annual Accounts 5 Buy now
17 Oct 2007 annual-return Return made up to 29/09/07; full list of members 7 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: vicarage house 58/60 kensington church street london W8 4DB 1 Buy now
03 Apr 2007 officers New secretary appointed 2 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
03 Apr 2007 officers Secretary resigned 1 Buy now
03 Apr 2007 accounts Annual Accounts 5 Buy now
03 Apr 2007 accounts Annual Accounts 5 Buy now
03 Apr 2007 annual-return Return made up to 29/09/06; no change of members 4 Buy now
03 Apr 2007 annual-return Return made up to 29/09/05; no change of members 4 Buy now
02 Apr 2007 restoration Restoration Order Of Court 3 Buy now
17 Oct 2006 gazette Gazette Dissolved Compulsary 1 Buy now
20 Jun 2006 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2004 accounts Annual Accounts 7 Buy now
14 Oct 2004 annual-return Return made up to 29/09/04; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 7 Buy now
09 Oct 2003 annual-return Return made up to 29/09/03; full list of members 6 Buy now
06 Dec 2002 accounts Annual Accounts 7 Buy now
30 Oct 2002 annual-return Return made up to 29/09/02; full list of members 6 Buy now
02 Oct 2001 accounts Annual Accounts 7 Buy now
21 Sep 2001 annual-return Return made up to 29/09/01; full list of members 6 Buy now
27 Nov 2000 accounts Annual Accounts 7 Buy now
13 Nov 2000 annual-return Return made up to 29/09/00; full list of members 6 Buy now
28 Jan 2000 accounts Annual Accounts 7 Buy now
29 Sep 1999 annual-return Return made up to 29/09/99; full list of members 6 Buy now
20 Oct 1998 accounts Annual Accounts 7 Buy now
12 Oct 1998 annual-return Return made up to 29/09/98; full list of members 8 Buy now
12 Oct 1998 officers Director resigned 1 Buy now
05 Oct 1998 officers Director resigned 1 Buy now
22 Sep 1998 officers Secretary resigned 1 Buy now
14 Sep 1998 officers New secretary appointed 2 Buy now
14 Sep 1998 annual-return Return made up to 23/08/98; no change of members 4 Buy now
17 Jul 1998 accounts Accounting reference date shortened from 31/08/98 to 31/03/98 1 Buy now
24 Jun 1998 accounts Annual Accounts 7 Buy now
21 Oct 1997 annual-return Return made up to 23/08/97; full list of members 8 Buy now
21 Oct 1997 capital Ad 25/07/97--------- £ si 1102@1=1102 £ ic 2/1104 2 Buy now
21 Oct 1997 address Registered office changed on 21/10/97 from: 9 new square lincoln's inn london WC2A 3QN 1 Buy now
20 Aug 1997 officers New director appointed 2 Buy now