HOLLYCHASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

04/06/244 June 2024 Director's details changed for Mr Neville Morgan on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Ms Andrea Baddeley on 2024-06-04

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O ALEXANDER & CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MORGAN

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KOCH

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK KOCH

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR HYMANSON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED ANDREA LOUISE BADDELEY

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED NEVILLE MORGAN

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 09/06/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 09/06/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/06/1426 June 2014 09/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 09/06/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 09/06/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MARK IAN KOCH

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN KOCH / 04/10/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 38 PALMERSTON STREET BOLLINGTON CHESHIRE SK10 5PX

View Document

04/10/114 October 2011 09/06/11 NO MEMBER LIST

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTOR HYMANSON / 04/10/2011

View Document

02/12/102 December 2010 09/06/10 NO MEMBER LIST

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 09/06/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIM MORGAN

View Document

24/03/1024 March 2010 RES02

View Document

23/03/1023 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM, 2 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AB

View Document

30/03/0930 March 2009 09/06/08 AMEND

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED DR VICTOR HYMANSON

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MARK KOCH

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY KIM MORGAN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MORGAN

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 09/06/08

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/03/0814 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 09/06/07

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 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