HOLTYE ROAD MANAGEMENT COMPANY LIMITED - EAST GRINSTEAD


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

Description Filing date
Address. New address: 7 Holtye Place East Grinstead RH19 3GQ. Old address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-03-08 View Report
Address. New address: 7 Holtye Place East Grinstead RH19 3GQ. Old address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England. Change date: 2022-12-06. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Address. New address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB. Old address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England. 2021-10-08 View Report
Address. New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL. 2021-04-14 View Report
Address. New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL. 2021-04-14 View Report
Accounts. Accounts type total exemption full. 2021-04-06 View Report
Address. Change date: 2021-01-28. Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type micro entity. 2019-01-24 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type micro entity. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption full. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Accounts. Accounts type total exemption full. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type total exemption full. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Accounts. Accounts type total exemption full. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type total exemption full. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Accounts. Accounts type total exemption full. 2010-03-09 View Report
Annual return. With made up date full list shareholders. 2009-11-12 View Report
Officers. Officer name: Darren Michael Pope. Change date: 2009-10-31. 2009-11-12 View Report
Officers. Change date: 2009-10-31. Officer name: John Jago. 2009-11-12 View Report
Officers. Change date: 2009-10-31. Officer name: Simon Peter Roberts. 2009-11-12 View Report
Officers. Officer name: Clifford William Steven Dean. Change date: 2009-10-31. 2009-11-12 View Report
Accounts. Accounts type total exemption full. 2008-12-28 View Report
Annual return. Legacy. 2008-11-06 View Report
Accounts. Accounts type total exemption full. 2008-01-30 View Report
Annual return. Legacy. 2007-11-07 View Report
Accounts. Accounts type total exemption full. 2006-12-15 View Report
Annual return. Legacy. 2006-11-03 View Report
Address. Description: Location of register of members. 2006-11-03 View Report
Accounts. Accounts type total exemption full. 2005-12-05 View Report
Address. Description: Registered office changed on 30/11/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX. 2005-11-30 View Report
Annual return. Legacy. 2005-10-31 View Report
Officers. Description: New director appointed. 2005-05-27 View Report