HOLLIS MORGAN PROPERTY LIMITED: Filings
Overview
Company Name | HOLLIS MORGAN PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07275716 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HOLLIS MORGAN PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Robert Denzil Hollis on Aug 07, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on Sep 25, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Denzil Oliver Hollis on Sep 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Appointment of Mr Calum Jack Melhuish as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 21, 2022
| 3 pages | SH01 | ||
Director's details changed for Mr Robert Denzil Hollis on Jun 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Denzil Oliver Hollis on Jun 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Paul Morgan on Jun 14, 2021 | 2 pages | CH01 | ||
Change of details for Mr Denzil Oliver Hollis as a person with significant control on Jun 14, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Robert Denzil Hollis as a person with significant control on Jun 14, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 07, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Registered office address changed from 5 Upper Belgrave Road Clifton Bristol Somerset BS8 2XQ to Redland House 157 Redland Road Redland Bristol BS6 6YE on Mar 30, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Paul Morgan on Mar 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Denzil Oliver Hollis on Mar 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Denzil Hollis on Mar 29, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Robert Denzil Hollis on Mar 29, 2021 | 1 pages | CH03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0