HOLLYGATE LIMITED
Status | ACTIVE |
Company No. | 00837654 |
Category | Private Limited Company |
Incorporated | 15 Feb 1965 |
Age | 59 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HOLLYGATE LIMITED is an active private limited company with number 00837654. It was incorporated 59 years, 3 months, 15 days ago, on 15 February 1965. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Change date: 2022-10-07
Old address: A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-29
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Resolution
Date: 21 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alex Callahan
Change date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 52 richmond road worthing west sussex BN11 1PR
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2006
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 19 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 19 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 21/01/98 from: c/o ellman henderson 52 richmond road worthing west sussex BN11 1PR
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 14 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type full
Date: 24 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 28 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 16 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 10 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 10/09/90 from: 11 palmeira mansions church road hove sussex BN3 2GA
Documents
Accounts with accounts type full
Date: 27 Feb 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 05 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 05/09/89 from: 81 golstone villas hove east sussex BN3 3RW
Documents
Some Companies
18 ST. CROSS STREET,LONDON,EC1N 8UN
Number: | 08179337 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTIVE EDUCATION LIMITED
225 MARKET STREET,CHESHIRE,SK14 1HF
Number: | 05838226 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11523862 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC463165 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST MARY'S STREET,NEWQUAY,TR7 1JU
Number: | 10518277 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBRIDGE WELFARE ASSOCIATION UK
2 BARNARDO DRIVE,ILFORD,IG6 1EZ
Number: | 09516701 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |