HOLLY COURT (GARSTON) MANAGEMENT COMPANY LIMITED

05516343
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
08 Jan 2025 accounts Annual Accounts 2 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 officers Termination of appointment of director (Steven Robert Ellsmoor) 1 Buy now
17 Jan 2024 accounts Annual Accounts 2 Buy now
04 Oct 2023 officers Appointment of director (Mr Steven Robert Ellsmoor) 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 2 Buy now
12 Sep 2022 officers Termination of appointment of director (Simon John Michael Devonald) 1 Buy now
12 Sep 2022 officers Appointment of director (Mr Jonathan Paul Smith) 2 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 2 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Jan 2017 accounts Annual Accounts 2 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2016 accounts Annual Accounts 2 Buy now
22 Jul 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
23 Jul 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 accounts Annual Accounts 1 Buy now
22 Jul 2013 annual-return Annual Return 3 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
22 Jul 2013 officers Change of particulars for corporate secretary (Trinty Nominees (1) Limited) 2 Buy now
10 Jan 2013 accounts Annual Accounts 1 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
29 Jun 2012 officers Termination of appointment of director (David Williams) 2 Buy now
29 Jun 2012 officers Termination of appointment of director (Derek Blank) 2 Buy now
09 Jan 2012 accounts Annual Accounts 1 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 officers Appointment of director (Mr Simon John Michael Devonald) 2 Buy now
12 Jul 2011 officers Termination of appointment of director (Trinity Nominees 2 Limited) 1 Buy now
13 Jan 2011 accounts Annual Accounts 1 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 officers Change of particulars for corporate secretary (Trinty Nominees (1) Limited) 2 Buy now
28 Jul 2010 officers Change of particulars for corporate director (Trinity Nominees 2 Limited) 2 Buy now
30 Apr 2010 officers Appointment of director (Mr David Simon Williams) 3 Buy now
21 Apr 2010 accounts Annual Accounts 1 Buy now
07 Sep 2009 annual-return Annual return made up to 22/07/09 3 Buy now
07 Sep 2009 officers Appointment terminated secretary trinity nominees(2) LIMITED 1 Buy now
07 Sep 2009 officers Appointment terminated director david williams 1 Buy now
02 Jul 2009 officers Appointment terminated director and secretary peter halliwell 1 Buy now
02 Jul 2009 officers Secretary appointed trinty nominees (1) LIMITED 2 Buy now
02 Jul 2009 officers Secretary appointed trinity nominees LIMITED 2 Buy now
02 Jul 2009 officers Director appointed trinity nominees 2 LIMITED 2 Buy now
04 May 2009 accounts Annual Accounts 1 Buy now
23 Apr 2009 officers Director appointed derek blank 2 Buy now
07 Apr 2009 officers Appointment terminated director maria seed 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ 1 Buy now
22 Jul 2008 annual-return Annual return made up to 22/07/08 3 Buy now
22 Jul 2008 officers Director and secretary's change of particulars / peter halliwell / 22/07/2008 1 Buy now
09 May 2008 accounts Annual Accounts 1 Buy now
12 Sep 2007 accounts Annual Accounts 1 Buy now
14 Aug 2007 officers New secretary appointed 2 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
10 Aug 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 annual-return Annual return made up to 22/07/07 2 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: verulam house 110 luton road harpenden hertfordshire AL5 3BL 1 Buy now
12 Oct 2006 annual-return Annual return made up to 22/07/06 2 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: 2 alderman road speke liverpool L24 9LR 1 Buy now
22 Jul 2005 incorporation Incorporation Company 20 Buy now