NO 1 HOLLES CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewNotification of Olga Korn as a person with significant control on 2020-02-28

View Document

03/09/253 September 2025 NewCessation of Rory James Croucher as a person with significant control on 2025-01-20

View Document

03/09/253 September 2025 NewNotification of Rory James Croucher as a person with significant control on 2025-01-20

View Document

03/09/253 September 2025 NewNotification of Rory James Croucher as a person with significant control on 2025-01-20

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mrs Diane Margaret Brooks on 2015-05-10

View Document

24/01/2524 January 2025 Appointment of Mr Rory James Croucher as a director on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Neil Nixon as a secretary on 2025-01-20

View Document

20/01/2520 January 2025 Cessation of Neil Leslie Nixon as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Neil Leslie Nixon as a director on 2025-01-20

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MS OLGA KORN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENELN JOHNSON-HILL

View Document

13/03/2013 March 2020 CESSATION OF BEN JOHNSON-HILL AS A PSC

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENELN BENEDICT JOHNSON-HILL / 19/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL NIXON / 19/03/2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DR NEIL NIXON / 19/03/2013

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: 1 HOLLES CRESCENT NOTTINGHAM NOTTS NG7 1BZ ENGLAND

View Document

19/03/1319 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM FLAT 2 1 HOLLES CRESCENT THE PARK NOTTINGHAM NG7 1BZ

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/03/1217 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET BROOKS / 01/01/2012

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL NIXON / 13/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENELN BENEDICT JOHNSON-HILL / 13/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET BROOKS / 18/03/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MRS DIANE BROOKS

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED DIRECTOR NIALL BROOKS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 23/02/97; CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/03/925 March 1992 EXEMPTION FROM APPOINTING AUDITORS 23/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/911 November 1991 NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/913 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/911 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

16/05/9116 May 1991 COMPANY NAME CHANGED TRENDZONE PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 17/05/91

View Document

05/03/915 March 1991 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