HOLLINSEND CORNER MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

05/11/245 November 2024 Appointment of Richard Britton as a secretary on 2024-11-01

View Document

05/11/245 November 2024 Registered office address changed from 356 Meadow Head Sheffield S8 7UJ England to Unit 7 Riverside Park Sheaf Gardens Sheffield S2 4BB on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Fairways Sheffield Property Management Limited as a secretary on 2024-11-01

View Document

15/08/2415 August 2024 Termination of appointment of Richard Charles Mcdonald as a director on 2024-08-14

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28

View Document

12/05/2312 May 2023 Termination of appointment of John Stephen Mcdonald as a secretary on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/02/236 February 2023 Appointment of Cynthia Lily Ward as a director on 2023-02-02

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR EUNICE CRUMP

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN MCDONALD

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WOODS

View Document

13/11/1813 November 2018 CESSATION OF MARK ANDREW WOODS AS A PSC

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED EUNICE CRUMP

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED JACQUELINE ANN SPARK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN UNITED KINGDOM

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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