HOLLIN CONSULTING LIMITED

Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, United Kingdom
StatusACTIVE
Company No.05038108
CategoryPrivate Limited Company
Incorporated09 Feb 2004
Age20 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

HOLLIN CONSULTING LIMITED is an active private limited company with number 05038108. It was incorporated 20 years, 2 months, 24 days ago, on 09 February 2004. The company address is Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Joanne Benjamin

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hollin Group Limited

Change date: 2017-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Benjamin

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Joanne Lees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-30

Psc name: Hollin Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard John Lees

Cessation date: 2016-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jean Lees

Change date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Howard John Lees

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jean Lees

Change date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard John Lees

Change date: 2018-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-08

Officer name: Jean Lees

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Howard John Lees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 21 Ashbrook Road, Bollington Macclesfield Cheshire SK10 5LF

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Joanne Lees

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Rachel Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Howard John Lees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/02/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 09 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACHING FOR BUSINESS LTD

TY DEWIN,PORT TALBOT,SA13 1JB

Number:05684070
Status:ACTIVE
Category:Private Limited Company

E.C.Y. (CONSTRUCTION & SALES) LIMITED

BARLEY CASTLE LANE BARLEY CASTLE LANE,WARRINGTON,WA4 4RB

Number:00675133
Status:ACTIVE
Category:Private Limited Company

ELEMENTARY DATA LIMITED

4 MARKET HILL,SUDBURY,CO10 8NN

Number:02507351
Status:ACTIVE
Category:Private Limited Company

HICKMIRE LIMITED

STABLE COTTAGE HICKMIRE,WELLINGBOROUGH,NN29 7SL

Number:05792312
Status:ACTIVE
Category:Private Limited Company

PICTON ROAD FAST VALETING LTD

4A SMITHDOWN ROAD,LIVERPOOL,L7 4JG

Number:11242762
Status:ACTIVE
Category:Private Limited Company

ROTHGEN DIGITAL CONSTRUCTION LTD

1 LEEDS,LEEDS,LS12 1BE

Number:11545612
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