HOLLINSIDE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01794067 |
Category | Private Limited Company |
Incorporated | 22 Feb 1984 |
Age | 40 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HOLLINSIDE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01794067. It was incorporated 40 years, 3 months, 9 days ago, on 22 February 1984. The company address is 168 Lee Lane 168 Lee Lane, Bolton, BL6 7AF, England.
Company Fillings
Change corporate secretary company with change date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mkdp Properties
Change date: 2024-05-03
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Sagar
Termination date: 2024-05-03
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Change corporate secretary company with change date
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-12-12
Officer name: Mkdp Properties
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Rogers
Termination date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Jenson
Termination date: 2021-12-06
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: 67 Chorley Old Road Bolton BL1 3AJ England
Change date: 2021-12-15
New address: 168 Lee Lane Horwich Bolton BL6 7AF
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Fisher
Termination date: 2021-03-09
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-25
Officer name: Brenda Mcintyre
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: 67 Chorley Old Road Bolton BL1 3AJ
Old address: 120 Bark Street Bolton BL1 2AX England
Change date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-29
Officer name: Pamela Pampila
Documents
Appoint corporate secretary company with name date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mkdp Properties
Appointment date: 2018-10-29
Documents
Appoint person secretary company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pamela Pampila
Appointment date: 2018-04-17
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
New address: 120 Bark Street Bolton BL1 2AX
Old address: Flat 3 Hollinside 13 Victoria Road Huyton L36 5SA
Change date: 2018-04-17
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-22
Officer name: Miss Maria Jenson
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Fisher
Appointment date: 2009-11-18
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antionette Mcclelland
Termination date: 2018-02-22
Documents
Confirmation statement with no updates
Date: 26 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Termination secretary company with name termination date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Fisher
Termination date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 03 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Antionette Mcclelland
Appointment date: 2013-11-03
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-01
Officer name: Kenneth Thomas Perrin
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 31 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: 06 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 02 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 08 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 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: 08 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane Rogers
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 06 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Thomas Perrin
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Neil Sagar
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Mcintyre
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Patrizia Mary Ashton
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts amended with made up date
Date: 12 Nov 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AAMD
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 27 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 27 Jun 2001
Category: Miscellaneous
Type: MISC
Description: Minutes
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Some Companies
31 CAMBRIA ROAD,EVESHAM,WR11 4QD
Number: | 11907686 |
Status: | ACTIVE |
Category: | Community Interest Company |
11 STAR LANE,HAMPSHIRE,BH24 1AL
Number: | 03816470 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGE HOUSE,CROYDON,CR0 3AA
Number: | 11129188 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11599857 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 MACKIE AVENUE,BRIGHTON,BN1 8SB
Number: | 08241046 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07567257 |
Status: | ACTIVE |
Category: | Private Limited Company |