HOLYOAKE HALL MANAGEMENT LIMITED

05895538
RECTORY MEWS CROWN ROAD WHEATLEY OXFORD OX33 1UL

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2024 accounts Annual Accounts 1 Buy now
12 Dec 2023 officers Appointment of director (Rossella Rubini) 2 Buy now
11 Dec 2023 officers Termination of appointment of director (Stephen James Callaghan) 1 Buy now
11 Dec 2023 officers Appointment of director (Doctor Giulio Forcolin) 2 Buy now
11 Dec 2023 officers Appointment of director (Doctor Aye Mya Htun) 2 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 1 Buy now
26 Sep 2022 accounts Annual Accounts 1 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2021 accounts Annual Accounts 1 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2021 officers Change of particulars for director (Mr Stephen James Callaghan) 2 Buy now
27 Jul 2021 officers Change of particulars for director (Mr Stephen James Callaghan) 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 officers Termination of appointment of secretary (Tia Khadija Macgregor) 1 Buy now
02 Jul 2018 officers Termination of appointment of director (Melanie Chak) 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
26 May 2016 accounts Annual Accounts 2 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
13 May 2015 accounts Annual Accounts 3 Buy now
21 Aug 2014 annual-return Annual Return 6 Buy now
22 May 2014 accounts Annual Accounts 3 Buy now
17 Sep 2013 officers Termination of appointment of director (Joanna Lewis-Wood) 1 Buy now
05 Aug 2013 annual-return Annual Return 7 Buy now
18 Jul 2013 officers Appointment of director (Mr Stephen Callaghan) 2 Buy now
23 Apr 2013 accounts Annual Accounts 3 Buy now
29 Nov 2012 officers Termination of appointment of director (Jeffrey Hampton) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (Kayleigh Smith) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (Elaine Stott) 1 Buy now
29 Nov 2012 officers Termination of appointment of director (Joanna Roberts) 1 Buy now
06 Aug 2012 annual-return Annual Return 10 Buy now
11 Jun 2012 accounts Annual Accounts 3 Buy now
31 May 2012 officers Change of particulars for director (Joanna Elizabeth Mcparland) 2 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2011 annual-return Annual Return 10 Buy now
16 Jun 2011 accounts Annual Accounts 3 Buy now
05 Aug 2010 annual-return Annual Return 10 Buy now
04 Aug 2010 officers Change of particulars for director (Joanna Elizabeth Mcparland) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Elaine Stott) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Kayleigh Valentin Smith) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Mrs Joanna Louise Lewis-Wood) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Melanie Chak) 2 Buy now
12 May 2010 accounts Annual Accounts 3 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2009 annual-return Return made up to 03/08/09; full list of members 9 Buy now
27 Aug 2009 officers Director's change of particulars / joanna wood / 19/09/2008 1 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from c/o kemp and kemp property consultants elms court botley oxford oxfordshire OX2 9LP 1 Buy now
29 Sep 2008 officers Director appointed jeffrey richard hampton 2 Buy now
29 Sep 2008 officers Director appointed joanna louise wood 2 Buy now
19 Aug 2008 annual-return Return made up to 03/08/08; full list of members 8 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from 52 new inn hall street oxford oxfordshire OX1 2DN 1 Buy now
30 May 2008 officers Appointment terminated secretary darbys secretarial services LIMITED 1 Buy now
30 May 2008 officers Appointment terminated director louise houston 1 Buy now
30 May 2008 officers Appointment terminated director helen damon 1 Buy now
30 May 2008 officers Secretary appointed tia khadija macgregor 2 Buy now
28 May 2008 accounts Annual Accounts 5 Buy now
28 May 2008 accounts Accounting reference date extended from 31/08/2007 to 31/12/2007 1 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers New director appointed 1 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
12 Oct 2007 annual-return Return made up to 03/08/07; full list of members; amend 9 Buy now
09 Oct 2007 annual-return Return made up to 03/08/07; full list of members 9 Buy now
12 Jul 2007 capital Ad 12/06/07--------- £ si 13@1=13 £ ic 2/15 5 Buy now
03 Aug 2006 incorporation Incorporation Company 22 Buy now