HOLMWOOD COURT (DIDSBURY) LIMITED
Status | ACTIVE |
Company No. | 00898469 |
Category | |
Incorporated | 17 Feb 1967 |
Age | 57 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HOLMWOOD COURT (DIDSBURY) LIMITED is an active with number 00898469. It was incorporated 57 years, 2 months, 10 days ago, on 17 February 1967. The company address is Suite J The Courtyard Earl Road Suite J The Courtyard Earl Road, Cheadle, SK8 6GN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Williams
Termination date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Appoint person secretary company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: That Property Ltd
Appointment date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Antony Tommis
Appointment date: 2019-05-23
Documents
Termination secretary company with name termination date
Date: 23 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin John Costello
Termination date: 2019-05-22
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
New address: Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN
Old address: C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY
Change date: 2019-05-23
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Baldwin
Appointment date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 01 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type dormant
Date: 06 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 02 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Appoint person secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin John Costello
Documents
Termination secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Bruce
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: Justice House 3 Grappenahll Road Stockton Heath Warrington Cheshire WA4 2AH
Documents
Accounts with accounts type dormant
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 13 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type dormant
Date: 03 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 07 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type dormant
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 07 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Williams
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Topalian
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 08 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Topalian
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stephen Topalian
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stephen Topalian
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Whitmore
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilda Topalian
Documents
Annual return company with made up date no member list
Date: 22 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hilda Anahid Topalian
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mala Gabriella Karmella Ghosh
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marian Annie Whitmore
Change date: 2009-12-21
Documents
Accounts with accounts type total exemption full
Date: 27 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/08
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/07
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/06
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/05
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 09/09/05 from: c/o w t gunson & son 12 saint ann's square manchester lancashire M2 7HW
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/04
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/03
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/02
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/01
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/00
Documents
Accounts with accounts type full
Date: 05 Sep 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/99
Documents
Legacy
Date: 30 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 30/12/99 from: c/0 w t gunson & son 5 ridgefield king street manchester greater manchester M2 6EG
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/98
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/97
Documents
Legacy
Date: 16 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 16/12/97 from: 341 barlow moor road chorlton-cum-hardy manchester M21 7QH
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/96
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 04/12/96 from: 684 wilmslow road didsbury manchester MZ0 0DN
Documents
Accounts with accounts type full
Date: 11 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/95
Documents
Accounts with accounts type full
Date: 20 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/94
Documents
Legacy
Date: 19 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 21 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/93
Documents
Legacy
Date: 05 Jul 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 30/09
Documents
Legacy
Date: 24 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 22 Jun 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Some Companies
7 MERROWS CLOSE,MIDDLESEX,HA6 2RT
Number: | 03464610 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 ARLINGFORD ROAD,LONDON,SW2 2TA
Number: | 10977686 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACM PAINTING & DECORATING LIMITED
2 LONGMEAD,SHAFTESBURY,SP7 8PL
Number: | 08725068 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEGATES COALPIT LANE,CHESTER,CH1 6LJ
Number: | 05748518 |
Status: | ACTIVE |
Category: | Private Limited Company |
510 CANNON WHARF,LONDON,SE8 5EN
Number: | 08303785 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WOODIES,NEW MALDEN,KT3 5DX
Number: | 03865328 |
Status: | ACTIVE |
Category: | Private Limited Company |