HOLLESLEY HEALTH AND HOUSING CONSULTANCY LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT REID DIGBY / 01/08/2011

View Document

09/03/139 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN GAIL MASON / 01/10/2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN GAIL MASON / 11/11/2012

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT REID DIGBY / 01/08/2012

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT REID DIGBY / 01/01/2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN GAIL MASON / 01/08/2012

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 22/02/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
5 RENDLESHAM MEWS
RENDLESHAM
WOODBRIDGE
SUFFOLK
IP12 2SZ

View Document

04/10/114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 SECRETARY APPOINTED ROBERT REID DIGBY

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD MASON

View Document

30/11/1030 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ROBERT DIGBY

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED RICHARD MASON

View Document

19/03/0819 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 SECRETARY APPOINTED ROBERT REID DIGBY

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ROWAN MASON

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM:
EVENING HALL
THE STREET HOLLESLEY
WOODBRIDGE
SUFFOLK IP12 3QU

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company