Download leads from Nexok and grow your business. Find out more

Holywell Mill Management Company Limited

Documents

Total Documents178
Total Pages483

Filing History

29 November 2020Secretary's details changed for Dr Paul Andrew Rasor on 10 September 2020
29 November 2020Accounts for a dormant company made up to 31 December 2019
14 October 2020Register inspection address has been changed from 3 Holywell Mill Flats East Coker Yeovil BA22 9NG England to The Dower House the Dower House Lower Somerton Somerton Somerset TA11 7AH
13 October 2020Registered office address changed from 3 Holywell Mill Flats Holywell East Coker Yeovil Somerset BA22 9NG to The Dower House the Dower House Lower Somerton Somerton Somerset TA11 7AH on 13 October 2020
13 October 2020Confirmation statement made on 11 October 2020 with no updates
22 October 2019Register inspection address has been changed from 96 Spring Lane Fordham Heath Colchester Essex CO3 9TG England to 3 Holywell Mill Flats East Coker Yeovil BA22 9NG
21 October 2019Director's details changed for Dr Paul Andrew Rasor on 21 October 2019
21 October 2019Confirmation statement made on 11 October 2019 with updates
21 October 2019Cessation of Hilary June Rasor as a person with significant control on 21 October 2019
21 October 2019Cessation of Alison Jane Griffin as a person with significant control on 21 October 2019
21 October 2019Director's details changed for Captain Christopher Owen Thomas on 21 October 2019
21 October 2019Notification of Hilary June Rasor as a person with significant control on 21 October 2019
26 August 2019Accounts for a dormant company made up to 31 December 2018
26 August 2019Secretary's details changed for Dr Paul Andrew Rasor on 12 February 2019
11 October 2018Confirmation statement made on 11 October 2018 with no updates
28 August 2018Accounts for a dormant company made up to 31 December 2017
13 October 2017Confirmation statement made on 13 October 2017 with no updates
13 October 2017Confirmation statement made on 13 October 2017 with no updates
16 September 2017Accounts for a dormant company made up to 31 December 2016
16 September 2017Accounts for a dormant company made up to 31 December 2016
20 October 2016Appointment of Ms Alison Griffin as a director on 12 October 2016
20 October 2016Appointment of Ms Alison Griffin as a director on 12 October 2016
19 October 2016Confirmation statement made on 12 October 2016 with updates
19 October 2016Confirmation statement made on 12 October 2016 with updates
18 October 2016Appointment of Dr Paul Andrew Rasor as a secretary on 12 October 2016
18 October 2016Appointment of Dr Paul Andrew Rasor as a secretary on 12 October 2016
17 October 2016Termination of appointment of Paul Andrew Rasor as a secretary on 11 October 2016
17 October 2016Termination of appointment of Paul Andrew Rasor as a secretary on 11 October 2016
17 October 2016Register inspection address has been changed to 96 Spring Lane Fordham Heath Colchester Essex CO3 9TG
17 October 2016Register inspection address has been changed to 96 Spring Lane Fordham Heath Colchester Essex CO3 9TG
12 October 2016Termination of appointment of Paul Andrew Rasor as a secretary on 10 October 2016
12 October 2016Termination of appointment of Paul Andrew Rasor as a secretary on 10 October 2016
12 October 2016Appointment of Dr Paul Andrew Rasor as a secretary on 11 October 2016
12 October 2016Appointment of Dr Paul Andrew Rasor as a secretary on 11 October 2016
12 October 2016Termination of appointment of Shaun Hawkins as a director on 10 October 2016
12 October 2016Termination of appointment of Shaun Hawkins as a director on 10 October 2016
1 March 2016Accounts for a dormant company made up to 31 December 2015
1 March 2016Accounts for a dormant company made up to 31 December 2015
11 November 2015Accounts for a dormant company made up to 31 December 2014
11 November 2015Accounts for a dormant company made up to 31 December 2014
29 October 2015Registered office address changed from 3 Holywell Mill 3 Holywell Mill East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill Flats Holywell East Coker Yeovil Somerset BA22 9NG on 29 October 2015
29 October 2015Registered office address changed from 3 Holywell Mill 3 Holywell Mill East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill Flats Holywell East Coker Yeovil Somerset BA22 9NG on 29 October 2015
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 250
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 250
21 August 2015Appointment of Mr Shaun Hawkins as a director on 21 August 2015
21 August 2015Appointment of Mr Shaun Hawkins as a director on 21 August 2015
18 August 2015Appointment of Dr Paul Andrew Rasor as a director on 17 August 2015
18 August 2015Appointment of Dr Paul Andrew Rasor as a director on 17 August 2015
17 August 2015Appointment of Mrs Hilary June Rasor as a director on 17 August 2015
17 August 2015Appointment of Dr Paul Andrew Rasor as a secretary on 17 August 2015
17 August 2015Appointment of Dr Paul Andrew Rasor as a secretary on 17 August 2015
17 August 2015Appointment of Mrs Hilary June Rasor as a director on 17 August 2015
31 July 2015Registered office address changed from 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill 3 Holywell Mill East Coker Yeovil Somerset BA22 9NG on 31 July 2015
31 July 2015Registered office address changed from 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill 3 Holywell Mill East Coker Yeovil Somerset BA22 9NG on 31 July 2015
30 July 2015Director's details changed for Mr Trevor Alwyne Gatehouse on 30 July 2015
30 July 2015Termination of appointment of Jennifer Anne Gatehouse as a director on 11 November 2014
30 July 2015Termination of appointment of Paul Rasor as a secretary on 30 July 2015
30 July 2015Termination of appointment of Jennifer Anne Gatehouse as a director on 11 November 2014
30 July 2015Secretary's details changed for Mr Trevor Alwyne Gatehouse on 30 July 2015
30 July 2015Director's details changed for Mr Trevor Alwyne Gatehouse on 30 July 2015
30 July 2015Registered office address changed from 1 and 3 Holywell Mill, Holywell East Coker Yeovil Somerset BA22 9NG to 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG on 30 July 2015
30 July 2015Termination of appointment of Paul Rasor as a director on 30 July 2015
30 July 2015Registered office address changed from 3 Holywell Mill East Coker Yeovil Somerset Holywell East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG on 30 July 2015
30 July 2015Director's details changed
30 July 2015Registered office address changed from 1 and 3 Holywell Mill, Holywell East Coker Yeovil Somerset BA22 9NG to 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG on 30 July 2015
30 July 2015Termination of appointment of Paul Rasor as a secretary on 30 July 2015
30 July 2015Secretary's details changed for Mr Trevor Alwyne Gatehouse on 30 July 2015
30 July 2015Termination of appointment of Paul Rasor as a director on 30 July 2015
30 July 2015Director's details changed
30 July 2015Registered office address changed from 3 Holywell Mill East Coker Yeovil Somerset Holywell East Coker Yeovil Somerset BA22 9NG England to 3 Holywell Mill Holywell East Coker Yeovil Somerset BA22 9NG on 30 July 2015
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 250
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 250
3 September 2014Accounts for a dormant company made up to 31 December 2013
3 September 2014Accounts for a dormant company made up to 31 December 2013
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250
7 September 2013Accounts for a dormant company made up to 31 December 2012
7 September 2013Accounts for a dormant company made up to 31 December 2012
14 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
14 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
1 September 2012Accounts for a dormant company made up to 31 December 2011
1 September 2012Accounts for a dormant company made up to 31 December 2011
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
21 September 2011Accounts for a dormant company made up to 31 December 2010
21 September 2011Accounts for a dormant company made up to 31 December 2010
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
20 September 2010Accounts for a dormant company made up to 31 December 2009
20 September 2010Accounts for a dormant company made up to 31 December 2009
14 October 2009Director's details changed for Mr Trevor Alwyne Gatehouse on 14 October 2009
14 October 2009Director's details changed for Jennifer Anne Gatehouse on 14 October 2009
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
14 October 2009Director's details changed for Mr Trevor Alwyne Gatehouse on 14 October 2009
14 October 2009Director's details changed for Katherine Jane Thomas on 14 October 2009
14 October 2009Director's details changed for Katherine Jane Thomas on 14 October 2009
14 October 2009Director's details changed for Captain Christopher Owen Thomas on 14 October 2009
14 October 2009Director's details changed for Captain Christopher Owen Thomas on 14 October 2009
14 October 2009Director's details changed for Jennifer Anne Gatehouse on 14 October 2009
5 September 2009Accounts for a dormant company made up to 31 December 2008
5 September 2009Accounts for a dormant company made up to 31 December 2008
13 October 2008Return made up to 12/10/08; full list of members
13 October 2008Director and secretary's change of particulars / trevor gatehouse / 13/10/2008
13 October 2008Registered office changed on 13/10/2008 from 1 and 3 holywell mill east coker yeovil somerset BA22 9NG
13 October 2008Return made up to 12/10/08; full list of members
13 October 2008Director and secretary's change of particulars / trevor gatehouse / 13/10/2008
13 October 2008Registered office changed on 13/10/2008 from 1 and 3 holywell mill east coker yeovil somerset BA22 9NG
6 October 2008Accounts for a dormant company made up to 31 December 2007
6 October 2008Accounts for a dormant company made up to 31 December 2007
15 October 2007Return made up to 12/10/07; full list of members
15 October 2007Return made up to 12/10/07; full list of members
13 September 2007Accounts for a dormant company made up to 31 December 2006
13 September 2007Accounts for a dormant company made up to 31 December 2006
16 October 2006Director's particulars changed
16 October 2006Director's particulars changed
16 October 2006Return made up to 12/10/06; full list of members
16 October 2006Return made up to 12/10/06; full list of members
16 October 2006Director's particulars changed
16 October 2006Director's particulars changed
13 September 2006Accounts for a dormant company made up to 31 December 2005
13 September 2006Accounts for a dormant company made up to 31 December 2005
25 October 2005Return made up to 12/10/05; full list of members
25 October 2005Return made up to 12/10/05; full list of members
5 August 2005Accounts for a dormant company made up to 31 December 2004
5 August 2005Accounts for a dormant company made up to 31 December 2004
8 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director resigned
8 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director resigned
8 November 2004New director appointed
8 November 2004New director appointed
8 November 2004New director appointed
8 November 2004New director appointed
16 July 2004Accounts for a dormant company made up to 31 December 2003
16 July 2004Accounts for a dormant company made up to 31 December 2003
17 October 2003Return made up to 12/10/03; full list of members
17 October 2003Return made up to 12/10/03; full list of members
10 July 2003Accounts for a dormant company made up to 31 December 2002
10 July 2003Accounts for a dormant company made up to 31 December 2002
19 November 2002Return made up to 12/10/02; full list of members
19 November 2002Return made up to 12/10/02; full list of members
30 August 2002Total exemption small company accounts made up to 31 December 2001
30 August 2002Total exemption small company accounts made up to 31 December 2001
17 October 2001Return made up to 12/10/01; full list of members
17 October 2001Return made up to 12/10/01; full list of members
28 August 2001Accounts for a dormant company made up to 31 December 2000
28 August 2001Accounts for a dormant company made up to 31 December 2000
17 October 2000Return made up to 12/10/00; full list of members
17 October 2000Return made up to 12/10/00; full list of members
23 August 2000Accounts for a dormant company made up to 31 December 1999
23 August 2000Accounts for a dormant company made up to 31 December 1999
28 October 1999Return made up to 12/10/99; full list of members
28 October 1999Return made up to 12/10/99; full list of members
15 September 1999Accounts for a dormant company made up to 31 December 1998
15 September 1999Accounts for a dormant company made up to 31 December 1998
20 October 1998Return made up to 12/10/98; full list of members
20 October 1998Return made up to 12/10/98; full list of members
10 September 1998Accounts for a dormant company made up to 31 December 1997
10 September 1998Accounts for a dormant company made up to 31 December 1997
16 October 1997Return made up to 12/10/97; no change of members
16 October 1997Return made up to 12/10/97; no change of members
16 September 1997Accounts for a dormant company made up to 31 December 1996
16 September 1997Accounts for a dormant company made up to 31 December 1996
17 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
17 October 1996New secretary appointed
17 October 1996Director resigned
17 October 1996Secretary resigned
17 October 1996Secretary resigned
17 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
17 October 1996Director resigned
17 October 1996New secretary appointed
6 October 1996Accounts for a dormant company made up to 31 December 1995
6 October 1996Accounts for a dormant company made up to 31 December 1995
13 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
13 November 1995Accounts for a dormant company made up to 31 December 1994
13 November 1995Accounts for a dormant company made up to 31 December 1994
13 November 1995New director appointed
13 November 1995New director appointed
13 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed