C.H.HOLLIS LIMITED
Status | ACTIVE |
Company No. | 00387505 |
Category | Private Limited Company |
Incorporated | 11 May 1944 |
Age | 80 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
C.H.HOLLIS LIMITED is an active private limited company with number 00387505. It was incorporated 80 years, 22 days ago, on 11 May 1944. The company address is Manor Farm Manor Farm, Oakham, LE15 7DH, Rutland.
Company Fillings
Change account reference date company previous shortened
Date: 23 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Notification of a person with significant control
Date: 19 Jan 2021
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-06
Psc name: Charlotte Elizabeth Hollis
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben William Hollis
Change date: 2020-08-06
Documents
Cessation of a person with significant control
Date: 19 Jan 2021
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-06
Psc name: David Cecil Hollis
Documents
Capital name of class of shares
Date: 28 May 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-24
Officer name: David Cecil Hollis
Documents
Appoint person secretary company with name date
Date: 28 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Cecil Hollis
Appointment date: 2015-03-23
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-24
Officer name: Zoe Mary Hollis
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Elizabeth Hollis
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Cecil Hollis
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben William Hollis
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zoe Mary Hollis
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ben william hollis
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from manor farm cottesmore oakham rutland LE15 7DH
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david hollis / 01/10/2008
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / zoe hollis / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 05 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 30/06/00
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 22 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 22/09/98 from: 30 hounds gate nottingham NG1 7AB
Documents
Accounts with accounts type small
Date: 08 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; full list of members
Documents
Legacy
Date: 17 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Dec 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; no change of members
Documents
Legacy
Date: 17 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Apr 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/94; no change of members
Documents
Accounts with accounts type small
Date: 31 Mar 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/93; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 14 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/92; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 05 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/91; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 26 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/03/90; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 03 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/02/89; full list of members
Documents
Legacy
Date: 04 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 02/02/88; full list of members
Documents
Some Companies
UNIT 5, BLOCK 2,GLASGOW,G32 8LJ
Number: | SC448361 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CROSSFIELD LANE,DONCASTER,DN6 8PR
Number: | 09276814 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STARBECK CLOSE,WHITBY,YO21 1LF
Number: | 11666070 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BRAMBLE WALK,EPSOM,KT18 7TB
Number: | 11953515 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 06967601 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLACKROCK ROAD,BIRMINGHAM,B23 7XT
Number: | 11282798 |
Status: | ACTIVE |
Category: | Private Limited Company |