HOLMHURST (SHEFFIELD) MANAGEMENT COMPANY LIMITED

23 Southbourne Road, Sheffield, S10 2QN, England
StatusACTIVE
Company No.05656235
CategoryPrivate Limited Company
Incorporated16 Dec 2005
Age18 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

HOLMHURST (SHEFFIELD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05656235. It was incorporated 18 years, 5 months, 6 days ago, on 16 December 2005. The company address is 23 Southbourne Road, Sheffield, S10 2QN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 08 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2023

Action Date: 08 Jan 2023

Category: Address

Type: AD01

Old address: 23 Southbourne Road, Sheffield, S10 2QN 23 Southbourne Road Sheffield S10 2QN England

New address: 23 Southbourne Road Sheffield S10 2QN

Change date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 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: 19 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 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: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Address

Type: AD01

New address: 23 Southbourne Road, Sheffield, S10 2QN 23 Southbourne Road Sheffield S10 2QN

Change date: 2018-12-23

Old address: 23C Southbourne Road Sheffield S10 2QN

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Dr Luca Barlassina

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Hugh Scott Pyper

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Luisella Virginia Pierina Chatwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 23C Southbourne Road Sheffield S10 2QN

Change date: 2015-01-13

Old address: 23 Southbourne Road Broomhill Sheffield South Yorkshire S10 2QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 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 full list shareholders

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 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 full list shareholders

Date: 24 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 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 full list shareholders

Date: 06 Feb 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Luisella Virginia Pierina Chatwin

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hodge

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Hodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 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 full list shareholders

Date: 10 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew William Woodhouse

Change date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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 full list shareholders

Date: 29 Dec 2009

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 26 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Hugh Scott Pyper

Change date: 2009-12-26

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 26 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-26

Officer name: Nicholas Stuart Hodge

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 26 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew William Woodhouse

Change date: 2009-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWPOINT MAIL LIMITED

32 REDHOUSE ROAD,WOLVERHAMPTON,WV6 8ST

Number:06856673
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL PROJECT MANAGEMENT CONSULTANTS LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:09878198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GILMERTON LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL017274
Status:ACTIVE
Category:Limited Partnership

MNERIE LIMITED

14A COLLINGWOOD ROAD,NORTHAMPTON,NN1 4RD

Number:10238139
Status:ACTIVE
Category:Private Limited Company

RGC TRANS LTD

4 JASPER WALK,NORTHAMPTON,NN3 8YN

Number:11417368
Status:ACTIVE
Category:Private Limited Company

THE COURTYARD GARDEN PSYCHOTHERAPY AND COUNSELLING LIMITED

152 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:09660217
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