HOLLYRIVER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

30/10/2430 October 2024 Current accounting period extended from 2025-04-29 to 2025-09-29

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-04-29

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

14/06/2414 June 2024 Secretary's details changed for In Block Management Ltd on 2024-01-01

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-18

View Document

03/10/233 October 2023 Termination of appointment of Stewart Christopher Lynch as a director on 2023-09-29

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/21

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

06/01/216 January 2021 CESSATION OF STEWART LYNCH AS A PSC

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

29/11/1729 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IN BLOCK MANAGEMENT LTD / 29/11/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 27/29 HIGH STREET 27/29 HIGH STREET EWELL VILLAGE SURREY KT17 1SD ENGLAND

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART LYNCH

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MRS MADELEINE RITA JACKSON

View Document

01/06/171 June 2017 CORPORATE SECRETARY APPOINTED IN BLOCK MANAGEMENT LTD

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM ARLINGTON HOUSE 19A TURK STREET ALTON HAMPSHIRE GU34 1AG

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA WILDING

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

10/11/1510 November 2015 PREVSHO FROM 31/07/2015 TO 29/04/2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR STEWART CHRISTOPHER LYNCH

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN WARNER

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOYLE / 25/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HOMERSHAM COX / 25/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARNER / 25/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O CASTLEKEYES ARLINGTON HOUSE 19A TURK STREET ALTON HAMPSHIRE GU34 1AG ENGLAND

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MICHAEL EDWARD HOMERSHAM COX

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID WILDING

View Document

14/08/0814 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/05

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/04

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/03

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/02

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: FLAT 3 THE GRANGE 66 GRANGE ROAD GUILDFORD SURREY GU2 9PZ

View Document

01/05/031 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 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