SOUTH HOLLAND PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06538491 |
Category | Private Limited Company |
Incorporated | 18 Mar 2008 |
Age | 16 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH HOLLAND PROPERTY MANAGEMENT LIMITED is an active private limited company with number 06538491. It was incorporated 16 years, 2 months, 12 days ago, on 18 March 2008. The company address is 5 Enterprise Way, Spalding, PE11 3YR, Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-31
Psc name: Mr Jason Edward Parnell
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-31
Officer name: Mr Jason Edward Parnell
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Mortgage satisfy charge full
Date: 30 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Old address: 30 Welland House 30 High Street Spalding Lincolnshire PE11 1TX England
New address: 5 Enterprise Way Spalding Lincolnshire PE11 3YR
Change date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
New address: 30 Welland House 30 High Street Spalding Lincolnshire PE11 1TX
Change date: 2018-06-22
Old address: Welland House 30 High Street Spalding Lincolnshire PE11 1UB
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jason Edward Parnell
Change date: 2017-08-18
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-18
Officer name: Carole Parnell
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Edward Parnell
Change date: 2017-08-18
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Carole Parnell
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Edward Parnell
Change date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carole Parnell
Documents
Capital cancellation shares
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Capital
Type: SH06
Date: 2013-11-05
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 05 Nov 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Capital
Type: SH06
Date: 2013-10-23
Capital : 50 GBP
Documents
Resolution
Date: 23 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Palgrave
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Change person secretary company with change date
Date: 15 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-13
Officer name: Mr Jason Edward Parnell
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: Mr Jason Parnell
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 04 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-04
Officer name: Mr Jason Parnell
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 04 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-04
Officer name: Mr Jonathan Peter Palgrave
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 17 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Accounts with accounts type dormant
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from 34 pinchbeck road spalding PE11 1QF united kingdom
Documents
Some Companies
JCP SOLICITORS VALLEY WAY,SWANSEA,SA6 8QP
Number: | 09272853 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C, BECKETT'S FARM ALCESTER ROAD,BIRMINGHAM,B47 6AJ
Number: | 11705322 |
Status: | ACTIVE |
Category: | Private Limited Company |
GKN DRIVELINE MEXICO (UK) LIMITED
PO BOX 4128 IPSLEY HOUSE,REDDITCH,B98 0WR
Number: | 00361671 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPICAR HOUSE LONDON ROAD,SEVENOAKS,TN15 7RS
Number: | 05276369 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LOWLANDS CLOSE,NORTHAMPTON,NN3 5EP
Number: | 06598486 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSEVERANCE ARCHITECTS LIMITED
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 09224347 |
Status: | ACTIVE |
Category: | Private Limited Company |