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

The Hollies (Hartford) Management Company Limited

Documents

Total Documents106
Total Pages316

Filing History

22 January 2024Director's details changed for Mr Gavin David Brown on 22 January 2024
22 January 2024Director's details changed for Mr Shaun Gee on 4 August 2023
15 August 2023Confirmation statement made on 2 August 2023 with no updates
14 June 2023Accounts for a dormant company made up to 31 August 2022
5 April 2023Appointment of Dr Nicholas Jon Pickstock as a director on 1 April 2023
6 February 2023Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 February 2023
6 February 2023Appointment of Pemsec Ltd as a secretary on 1 February 2023
6 February 2023Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester Cheshire West & Chester CH4 9QR on 6 February 2023
15 August 2022Appointment of Mr Shaun Gee as a director on 15 August 2022
8 August 2022Appointment of Mr Gavin David Brown as a director on 8 August 2022
3 August 2022Confirmation statement made on 2 August 2022 with no updates
15 March 2022Accounts for a dormant company made up to 31 August 2021
13 August 2021Confirmation statement made on 2 August 2021 with no updates
9 February 2021Accounts for a dormant company made up to 31 August 2020
7 August 2020Confirmation statement made on 2 August 2020 with no updates
20 April 2020Accounts for a dormant company made up to 31 August 2019
13 August 2019Confirmation statement made on 2 August 2019 with no updates
4 June 2019Accounts for a dormant company made up to 31 August 2018
9 November 2018Termination of appointment of Jonathan Rew-Dixon as a director on 8 November 2018
15 August 2018Confirmation statement made on 2 August 2018 with no updates
15 May 2018Accounts for a dormant company made up to 31 August 2017
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017
15 August 2017Confirmation statement made on 2 August 2017 with no updates
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017
15 August 2017Notification of a person with significant control statement
15 August 2017Notification of a person with significant control statement
15 August 2017Confirmation statement made on 2 August 2017 with no updates
11 April 2017Accounts for a dormant company made up to 31 August 2016
11 April 2017Accounts for a dormant company made up to 31 August 2016
10 February 2017Termination of appointment of Christopher William Bates as a director on 10 February 2017
10 February 2017Termination of appointment of Christopher William Bates as a director on 10 February 2017
3 August 2016Confirmation statement made on 2 August 2016 with updates
3 August 2016Confirmation statement made on 2 August 2016 with updates
29 March 2016Accounts for a dormant company made up to 31 August 2015
29 March 2016Accounts for a dormant company made up to 31 August 2015
28 August 2015Annual return made up to 2 August 2015 no member list
28 August 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
28 August 2015Annual return made up to 2 August 2015 no member list
28 August 2015Annual return made up to 2 August 2015 no member list
28 August 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
28 August 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 28 August 2015
28 August 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 28 August 2015
28 May 2015Accounts for a dormant company made up to 31 August 2014
28 May 2015Accounts for a dormant company made up to 31 August 2014
22 August 2014Annual return made up to 2 August 2014 no member list
22 August 2014Annual return made up to 2 August 2014 no member list
22 August 2014Annual return made up to 2 August 2014 no member list
30 May 2014Accounts for a dormant company made up to 31 August 2013
30 May 2014Accounts for a dormant company made up to 31 August 2013
2 December 2013Termination of appointment of Simon Devonald as a director
2 December 2013Termination of appointment of Simon Devonald as a director
18 November 2013Appointment of Mr Jonathan Rew-Dixon as a director
18 November 2013Appointment of Mr Jonathan Rew-Dixon as a director
17 October 2013Appointment of Mr Christopher William Bates as a director
17 October 2013Appointment of Mr Christopher William Bates as a director
16 October 2013Termination of appointment of Paul Sinclair as a director
16 October 2013Termination of appointment of Julie Rafferty as a director
16 October 2013Termination of appointment of Paul Sinclair as a director
16 October 2013Appointment of Mr Simon John Michael Devonald as a director
16 October 2013Termination of appointment of Andrew Davis as a director
16 October 2013Termination of appointment of Andrew Davis as a director
16 October 2013Appointment of Mr Nathan Broad as a director
16 October 2013Appointment of Mr Nathan Broad as a director
16 October 2013Termination of appointment of Julie Rafferty as a director
16 October 2013Appointment of Mr Simon John Michael Devonald as a director
12 August 2013Secretary's details changed for Trinity Nominees No.(1) Limited on 31 March 2013
12 August 2013Secretary's details changed for Trinity Nominees No.(1) Limited on 31 March 2013
12 August 2013Annual return made up to 2 August 2013 no member list
12 August 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 12 August 2013
12 August 2013Annual return made up to 2 August 2013 no member list
12 August 2013Annual return made up to 2 August 2013 no member list
12 August 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 12 August 2013
18 April 2013Termination of appointment of Richard Robins as a director
18 April 2013Termination of appointment of Richard Robins as a director
18 February 2013Accounts for a dormant company made up to 31 August 2012
18 February 2013Accounts for a dormant company made up to 31 August 2012
6 August 2012Annual return made up to 2 August 2012 no member list
6 August 2012Annual return made up to 2 August 2012 no member list
6 August 2012Annual return made up to 2 August 2012 no member list
30 July 2012Termination of appointment of Thomas Freake as a director
30 July 2012Termination of appointment of Thomas Freake as a director
9 January 2012Accounts for a dormant company made up to 31 August 2011
9 January 2012Accounts for a dormant company made up to 31 August 2011
3 August 2011Annual return made up to 2 August 2011 no member list
3 August 2011Annual return made up to 2 August 2011 no member list
3 August 2011Termination of appointment of Simon Devonald as a director
3 August 2011Termination of appointment of Simon Devonald as a director
3 August 2011Annual return made up to 2 August 2011 no member list
26 January 2011Termination of appointment of David Shard as a director
26 January 2011Termination of appointment of David Shard as a director
10 September 2010Appointment of Richard Robins as a director
10 September 2010Appointment of Richard Robins as a director
10 September 2010Appointment of Ms Julie Rafferty as a director
10 September 2010Appointment of Ms Julie Rafferty as a director
10 September 2010Appointment of Paul Sinclair as a director
10 September 2010Appointment of David James Shard as a director
10 September 2010Appointment of Paul Sinclair as a director
10 September 2010Appointment of Mr Thomas Frederick Freake as a director
10 September 2010Appointment of Mr Thomas Frederick Freake as a director
10 September 2010Appointment of David James Shard as a director
8 September 2010Appointment of Simon John Michael Devonald as a director
8 September 2010Appointment of Simon John Michael Devonald as a director
8 September 2010Appointment of Trinity Nominees No.(1) Limited as a secretary
8 September 2010Appointment of Trinity Nominees No.(1) Limited as a secretary
2 August 2010Incorporation
2 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing