HOLLYBROOK (BORDON) MANAGEMENT COMPANY LIMITED - BORDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Address. New address: 2 Hollybrook Court Chalet Hill Bordon GU35 0AR. Old address: 107 Forest Road Whitehill Bordon GU35 9BA England. Change date: 2022-09-12. 2022-09-12 View Report
Accounts. Accounts type micro entity. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Officers. Officer name: Rafael Bielinski. Termination date: 2021-04-19. 2021-04-27 View Report
Address. New address: 107 Forest Road Whitehill Bordon GU35 9BA. Old address: Oaks House 6 Azalea Avenue Lindford Bordon Hampshire GU35 0YD England. Change date: 2021-04-27. 2021-04-27 View Report
Address. New address: Oaks House 6 Azalea Avenue Lindford Bordon Hampshire GU35 0YD. Change date: 2020-10-27. Old address: 11 Periwinkle Close Lindford Bordon GU35 0YQ England. 2020-10-27 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Address. Old address: 99 Wey Hill Haslemere Surrey GU27 1HT. Change date: 2020-02-24. New address: 11 Periwinkle Close Lindford Bordon GU35 0YQ. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2019-09-28 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type micro entity. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Officers. Officer name: Maggie Zwaan. Termination date: 2016-10-14. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Officers. Officer name: Mr Rafael Bielinski. Appointment date: 2016-10-04. 2016-10-05 View Report
Accounts. Accounts type micro entity. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Officers. Termination date: 2015-09-25. Officer name: Stephen Lloyd Johns. 2016-03-09 View Report
Officers. Termination date: 2015-10-29. Officer name: Mark Antony Hayes. 2016-03-09 View Report
Officers. Change date: 2009-10-01. Officer name: Paul Gatcwm. 2015-10-05 View Report
Accounts. Accounts type micro entity. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Officers. Officer name: Haydn John Kane. Termination date: 2014-08-08. 2015-03-11 View Report
Address. Old address: 60 Midhurst Road Liphook Hants GU30 7DY. Change date: 2015-03-11. New address: 99 Wey Hill Haslemere Surrey GU27 1HT. 2015-03-11 View Report
Officers. Termination date: 2014-10-08. Officer name: Haydn John Kane. 2015-03-11 View Report
Accounts. Accounts type micro entity. 2014-09-28 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-03-02 View Report
Officers. Officer name: Mr Haydn John Kane. 2011-10-07 View Report
Officers. Officer name: Victoria Johnston. 2011-10-07 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Officers. Officer name: Mr Haydn John Kane. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Officers. Officer name: Zoe Nahlis. 2011-02-16 View Report
Officers. Officer name: Zoe Nahlis. 2011-02-16 View Report
Officers. Officer name: Nicholas Derek Stewart. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-02-04 View Report
Officers. Change date: 2010-01-01. Officer name: Maggie Zwaan. 2010-02-04 View Report
Officers. Change date: 2010-01-01. Officer name: Mark Antony Hayes. 2010-02-04 View Report
Officers. Officer name: Stephen Lloyd Johns. Change date: 2010-01-01. 2010-02-04 View Report