HOLMWOOD COURT (DIDSBURY) LIMITED

Suite J The Courtyard Earl Road Suite J The Courtyard Earl Road, Cheadle, SK8 6GN, England
StatusACTIVE
Company No.00898469
Category
Incorporated17 Feb 1967
Age57 years, 2 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin John Costello

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Bruce

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Williams

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Topalian

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Topalian

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stephen Topalian

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stephen Topalian

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Whitmore

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilda Topalian

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/06

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/05

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/98

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/96

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/95

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/94

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/93

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 30/09

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF


Some Companies

A P & ASSOCIATES LIMITED

7 MERROWS CLOSE,MIDDLESEX,HA6 2RT

Number:03464610
Status:ACTIVE
Category:Private Limited Company

ABZ CONSULTANT SERVICES LTD.

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

BESPOKE BRIDES LIMITED

WHITEGATES COALPIT LANE,CHESTER,CH1 6LJ

Number:05748518
Status:ACTIVE
Category:Private Limited Company

BIOTEKNA LIMITED

510 CANNON WHARF,LONDON,SE8 5EN

Number:08303785
Status:ACTIVE
Category:Private Limited Company

SEVAN RESTAURANTS LIMITED

C/O WOODIES,NEW MALDEN,KT3 5DX

Number:03865328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source