HOLDERNESS GLOBAL LIMITED

39 Chantry Way, Billericay, CM11 2AP, England
StatusACTIVE
Company No.07311708
CategoryPrivate Limited Company
Incorporated12 Jul 2010
Age13 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

HOLDERNESS GLOBAL LIMITED is an active private limited company with number 07311708. It was incorporated 13 years, 10 months, 8 days ago, on 12 July 2010. The company address is 39 Chantry Way, Billericay, CM11 2AP, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ufuoma Christopher Agbatutu

Change date: 2023-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ufuoma Christopher Agbatutu

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: 39 Chantry Way Billericay CM11 2AP England

New address: 39 Chantry Way Billericay CM11 2AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Old address: 3 st Kildas Road St. Kildas Road Brentwood CM15 9EX England

Change date: 2019-09-19

New address: 39 Chantry Way Billericay CM11 2AP

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Uuoma Christopher Agbatutu

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Uuoma Christopher Agbatutu

Notification date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: 3 st Kildas Road St. Kildas Road Brentwood CM15 9EX

Old address: 126 Whitehall Lane Grays RM17 6SY

Change date: 2017-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATEAUX APARTMENTS (COTTAM) RTM COMPANY LTD

89 WOODPLUMPTON LANE,PRESTON,PR3 5JZ

Number:11222768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IQU-DIGITAL.COM LIMITED

6 BLUNDELL STREET,,N7 9BH

Number:01403025
Status:ACTIVE
Category:Private Limited Company

OUTLOOK GLOBAL MEDIA LIMITED

EAST WING, 69-75,NORWICH,NR1 1UA

Number:10162043
Status:ACTIVE
Category:Private Limited Company

PLUMERTOP LTD

262 WESTBOURNE PK RD,LONDON,W11 1EL

Number:11401363
Status:ACTIVE
Category:Private Limited Company

SALMAN YORKSHIRE LIMITED

78 FERNHURST ROAD,DONCASTER,DN2 5QQ

Number:10030959
Status:ACTIVE
Category:Private Limited Company

THE CENTRUM BUSINESS CENTRE LIMITED

SUITE 214 BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC525422
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