HOLME LEA (FLAT MANAGEMENT 1973) LIMITED
Status | ACTIVE |
Company No. | 01116151 |
Category | Private Limited Company |
Incorporated | 31 May 1973 |
Age | 50 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HOLME LEA (FLAT MANAGEMENT 1973) LIMITED is an active private limited company with number 01116151. It was incorporated 50 years, 11 months, 23 days ago, on 31 May 1973. The company address is Roger Dean Estate Agents, 218 Finney Lane Roger Dean Estate Agents, 218 Finney Lane, Cheadle, SK8 3QA, England.
Company Fillings
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-26
Officer name: Christine Howard
Documents
Termination director company with name termination date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwen Burslam
Termination date: 2022-02-11
Documents
Appoint corporate secretary company with name date
Date: 10 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roger Dean & Co Ltd
Appointment date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
Old address: C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS
Change date: 2021-09-10
New address: Roger Dean Estate Agents, 218 Finney Lane Heald Green Cheadle SK8 3QA
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-16
Officer name: Mrs Christine Howard
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gwen Burslam
Change date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-11
Officer name: Mary Elliot
Documents
Termination secretary company with name termination date
Date: 01 Sep 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-11
Officer name: Mary Elliot
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Old address: the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR
Change date: 2013-10-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Fletcher
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Elliot
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 23 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margery Mooney
Change date: 2011-07-23
Documents
Appoint person director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Paul Fletcher
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Gwen Burslam
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Margery Mooney
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jackson
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gwen burslam
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed peter anthony jackson
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 24/09/04 from: grosvenor house 45 the downs,altrincham cheshire WA14 2QG
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/98; change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; no change of members
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 23 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/95; no change of members
Documents
Legacy
Date: 18 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 18/11/94 from: 110 washway road sale cheshire M33 7RF
Documents
Accounts with accounts type small
Date: 29 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/94; change of members
Documents
Legacy
Date: 28 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 24 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/92; no change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/91; no change of members
Documents
Accounts with accounts type full
Date: 06 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 06 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/07/90; full list of members
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11615710 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 11824995 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPRINGFIELD GARDENS,WEST WICKHAM,BR4 9PX
Number: | 11531106 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 09559055 |
Status: | ACTIVE |
Category: | Private Limited Company |
22/24 COMMERCIAL ROAD,CAMBS,PE15 8QP
Number: | 01912431 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 SHANNON ROAD,HULL,HU8 9SD
Number: | 11374827 |
Status: | ACTIVE |
Category: | Private Limited Company |