LOWER HOLLOWFIELDS FARM
Status | ACTIVE |
Company No. | 03230742 |
Category | |
Incorporated | 29 Jul 1996 |
Age | 27 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LOWER HOLLOWFIELDS FARM is an active with number 03230742. It was incorporated 27 years, 10 months, 5 days ago, on 29 July 1996. The company address is 83 Dukes Avenue Muswell Hill, London, N10 2QD, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 14 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manoj Kumar Bhardwaj
Change date: 2024-05-01
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manoj Kumar Bhardwaj
Change date: 2024-05-01
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 15 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Withdrawal of a person with significant control statement
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Termination secretary company with name termination date
Date: 27 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denis Cornel Lonergan
Termination date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Manoj Kumar Bhardwaj
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2016
Action Date: 23 Apr 2016
Category: Address
Type: AD01
Old address: 115 Alexandra Park Road Muswell Hill London N10 2DP
Change date: 2016-04-23
New address: 83 Dukes Avenue Muswell Hill London N10 2QD
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change registered office address company with date old address
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-13
Old address: Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom
Documents
Termination secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellam Oxtoby & Peck
Documents
Appoint person secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Denis Cornel Lonergan
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Old address: Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP
Change date: 2010-09-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Gazette filings brought up to date
Date: 08 Dec 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 29 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-29
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT
Change date: 2009-11-24
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 14 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2004
Category: Capital
Type: 122
Description: £ ic 9780000/9700000 17/08/04 £ sr 80000@1=80000
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 May 2004
Category: Address
Type: 287
Description: Registered office changed on 07/05/04 from: temple court 35 bull street birmingham B4 6JT
Documents
Legacy
Date: 22 Dec 2003
Category: Capital
Type: 122
Description: £ nc 12000000/11880000 11/12/03
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 31 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 15 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 15 Nov 2002
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 15 Nov 2002
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 15 Nov 2002
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 15 Nov 2002
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 15 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/02; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/01; full list of members
Documents
Legacy
Date: 23 Apr 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Apr 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 22/04/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ
Documents
Legacy
Date: 19 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/00; full list of members
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/99; full list of members
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/98; full list of members
Documents
Legacy
Date: 22 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/04/98--------- £ si 800000@1=800000 £ ic 10400000/11200000
Documents
Legacy
Date: 22 Oct 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/04/98
Documents
Resolution
Date: 22 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/03/98--------- £ si 5200000@1=5200000 £ ic 5200000/10400000
Documents
Legacy
Date: 27 Mar 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/03/98
Documents
Resolution
Date: 27 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Certificate change of name company
Date: 10 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lower hollowfield farms LIMITED\certificate issued on 13/10/97
Documents
Resolution
Date: 10 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/97; full list of members
Documents
Resolution
Date: 28 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/07/97--------- £ si 600000@1=600000 £ ic 4600000/5200000
Documents
Legacy
Date: 27 Aug 1997
Category: Capital
Type: 123
Description: £ nc 5000000/6000000 11/07/97
Documents
Resolution
Date: 01 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 09/07/97--------- £ si 600000@1=600000 £ ic 4000000/4600000
Documents
Legacy
Date: 25 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 31/03/97
Documents
Resolution
Date: 25 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 07030859 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 DACRE ROAD,LONDON,E13 0PR
Number: | 09897964 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HANDLEY ROAD, BRAMHALL,CHESHIRE,SK7 3EY
Number: | 06334452 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07091905 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH HARRISON (BRISTOL) LIMITED
35 WELLINGTON HILL WEST,BRISTOL,BS9 4SP
Number: | 07869264 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARMAC PROPERTIES HOME COUNTIES LIMITED
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 01087935 |
Status: | ACTIVE |
Category: | Private Limited Company |