HOLLYGROVE RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 03194743 |
Category | Private Limited Company |
Incorporated | 03 May 1996 |
Age | 28 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
HOLLYGROVE RESIDENTS COMPANY LIMITED is an active private limited company with number 03194743. It was incorporated 28 years, 25 days ago, on 03 May 1996. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-19
Officer name: Nikhil Varma
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Robert Dugard
Change date: 2024-04-19
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change corporate secretary company with change date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-05-02
Officer name: Hml Company Secretarial Services Ltd
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Pantaleao Enfermos Laureano Pereria
Termination date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Change corporate secretary company with change date
Date: 17 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-13
Officer name: Hml Company Secretarial Services Ltd
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Termination secretary company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Appoint corporate secretary company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Change date: 2012-05-15
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
Documents
Change registered office address company with date old address
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-10
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Change corporate secretary company with change date
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Limited
Change date: 2011-09-21
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Appoint corporate secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Old address: 251 Staines Road Hounslow Middlesex TW3 3JJ
Change date: 2010-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cosec management services LIMITED
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from 2 the gardens office village fareham hampshire PO16 8SS
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nikhil varma / 03/10/2008
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/08; change of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed chandra alapati
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars leslie pantaleao enfermos laureano pereria logged form
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LIMITED
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary labyrinth properties LIMITED
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sebastian joseph
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kevin robert dugard
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed leslie pantaleao enfermos laureano pereria
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed nikhil varma
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sourav bhattacharya
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; change of members
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 10 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 06/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; change of members
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/01; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 19/09/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/00; change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/99; change of members
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
FLAT 5,LONDON,SW5 0PX
Number: | 10910811 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOROTHY HUGHES WESTWOOD HOUSE LIMITED
"TWO" CLIVE PLACE,POWYS,SY21 7AN
Number: | IP27510R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
12 STATION ROAD NORTH,SOUTHAMPTON,SO40 3AB
Number: | 03493476 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 3 RIVERMEAD,WEST BYFLEET,KT14 7BZ
Number: | OC324504 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COBHAM PLC,WIMBORNE,BH21 2BJ
Number: | 05982952 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 FERN ROAD,SHEFFIELD,S6 5AX
Number: | 11872821 |
Status: | ACTIVE |
Category: | Private Limited Company |