HOLLINWOOD CANAL SOCIETY

7 Windsor Avenue 7 Windsor Avenue, Manchester, M35 9LW
StatusACTIVE
Company No.05056634
Category
Incorporated26 Feb 2004
Age20 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

HOLLINWOOD CANAL SOCIETY is an active with number 05056634. It was incorporated 20 years, 3 months, 8 days ago, on 26 February 2004. The company address is 7 Windsor Avenue 7 Windsor Avenue, Manchester, M35 9LW.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-22

Officer name: Susan Patricia Bradbury

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-05

Officer name: Mr Keith Lees

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Francis Michael Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-14

Officer name: Mrs Susan Patricia Bradbury

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-14

Officer name: Mr Ian Davenport

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Chase

Appointment date: 2015-06-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-21

Officer name: Mr Michael Edward Chase

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: 7 Windsor Avenue Failsworth Manchester M35 9LW

Old address: 7 Windsor Avenue Failsworth Manchester M35 9LW England

Change date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Old address: 7 Windsor Avenue Failsworth Manchester M35 9LW England

Change date: 2015-03-27

New address: 7 Windsor Avenue Failsworth Manchester M35 9LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: 7 Windsor Avenue Failsworth Manchester M35 9LW

Old address: 31 Gordon Street Abbey Hey Manchester Greater Manchester M18 8SL

Change date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Francis Michael Smith

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Joseph Clark

Change date: 2010-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Old address: 56 Mottram Old Road Gee Cross Hyde Cheshire SK14 5NJ

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robert Francis Gough

Change date: 2010-02-26

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Edward Chase

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edmund Mortimer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/02/08

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/07

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 29/01/07 from: 10 corporation street stalybridge cheshire SK15 2JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/02/06

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: 68 knowl street stalybridge cheshire SK15 3AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/05

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 26 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL LEVEL CONSTRUCTION LIMITED

38 SALISBURY ROAD,WORTHING,BN11 1RD

Number:08025294
Status:ACTIVE
Category:Private Limited Company

ECO GLEAM LTD

12 BEDESWELL CLOSE,HEBBURN,NE31 2GB

Number:11284498
Status:ACTIVE
Category:Private Limited Company

PENFIELD PROPERTIES LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:04119509
Status:ACTIVE
Category:Private Limited Company

SEU FASTOIT INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11251734
Status:ACTIVE
Category:Private Limited Company

STRETTON SUGWAS CHURCH OF ENGLAND ACADEMY

STRETTON SUGWAS CHURCH OF ENGLAND ACADEMY,HEREFORD,HR4 7AE

Number:07718539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BEAUTY ROOM SW6 LTD

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:08933415
Status:LIQUIDATION
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