HOLLINWOOD CANAL SOCIETY
Status | ACTIVE |
Company No. | 05056634 |
Category | |
Incorporated | 26 Feb 2004 |
Age | 20 years, 3 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Edward Chase
Documents
Termination secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edmund Mortimer
Documents
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
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/02/09
Documents
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
Legacy
Date: 23 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/02/08
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/07
Documents
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
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
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/02/06
Documents
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
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
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/05
Documents
Legacy
Date: 04 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Some Companies
ALL LEVEL CONSTRUCTION LIMITED
38 SALISBURY ROAD,WORTHING,BN11 1RD
Number: | 08025294 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BEDESWELL CLOSE,HEBBURN,NE31 2GB
Number: | 11284498 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 04119509 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
OLYMPIA HOUSE,LONDON,NW11 8RQ
Number: | 08933415 |
Status: | LIQUIDATION |
Category: | Private Limited Company |