COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) HOLDINGS LIMITED

Sevendale House 3rd Floor, Suite 6c Sevendale House 3rd Floor, Suite 6c, Manchester, M1 1JB, Greater Manchester, United Kingdom
StatusACTIVE
Company No.07538504
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) HOLDINGS LIMITED is an active private limited company with number 07538504. It was incorporated 13 years, 2 months, 22 days ago, on 22 February 2011. The company address is Sevendale House 3rd Floor, Suite 6c Sevendale House 3rd Floor, Suite 6c, Manchester, M1 1JB, Greater Manchester, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alina Chereches

Appointment date: 2023-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-21

Officer name: Emma Margaret Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Kenneth Fowler

Change date: 2022-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equitix Highways 2 Limited

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equitix Highways 2 Limited

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-15

Psc name: Pell Frischmann Streetlighting Oldham Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Anthony Scott

Appointment date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Rishi Jaysukh Thakrar

Termination date: 2021-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mr Amit Rishi Jaysukh Thakrar

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

New address: Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-04

Officer name: Mrs Emma Margaret Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Old address: 10 - 11 Charterhouse Square London EC1M 6EH England

Change date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Rishi Jaysukh Thakrar

Appointment date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: David John Harding

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-04

Officer name: Amit Rishi Jaysukh Thakrar

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 10 - 11 Charterhouse Square London EC1M 6EH

Change date: 2018-06-12

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Amit Rishi Jaysukh Thakrar

Appointment date: 2018-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-27

Officer name: David Thomas Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Richard Daniel Knight

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Thomas Adams

Appointment date: 2016-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asset Management Solutions Limited

Termination date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: Welken House 10-11 Charterhouse Square London EC1M 6EH

Old address: Third Floor 46 Charles Street Cardiff CF10 2GE

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Harding

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Haan

Termination date: 2016-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Daniel Knight

Change date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Haan

Change date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-27

Officer name: Mr Richard Daniel Knight

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Haan

Change date: 2013-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Asset Management Solutions Limited

Change date: 2013-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Crossley

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Haan

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Patterson

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Patterson

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Daniel Knight

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole Marie Patterson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Asset Management Solutions Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Old address: Boundary House 91-93 Charterhouse Street London EC1M 6HR

Change date: 2011-07-14

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trillium Holdings Limited

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trillium Group Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Barnabus Crossley

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole Marie Patterson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: 140 London Wall London EC2Y 5DN

Change date: 2011-05-20

Documents

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 20 Apr 2011

Category: Capital

Type: SH01

Capital : 45,000 GBP

Date: 2011-04-20

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Miscellaneous

Date: 18 Apr 2011

Category: Miscellaneous

Type: MISC

Description: ML28 removing a form AP02.

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trillium Group Limited

Documents

View document PDF

Miscellaneous

Date: 31 Mar 2011

Category: Miscellaneous

Type: MISC

Description: ML28

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Finding

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Sandor Frischmann

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kenneth Fowler

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trillium Holdings Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trillium Group Limited

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Change date: 2011-03-03

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKE SMART (CORNWALL) LIMITED

4 BRIDGE VIEW,WADEBRIDGE,PL27 6BY

Number:08799331
Status:ACTIVE
Category:Private Limited Company

EDMUND BARTON LIMITED

60 LASCELLES STREET,MERSEYSIDE,WA9 1BA

Number:00686521
Status:ACTIVE
Category:Private Limited Company

GARDINER'S WORLD LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:09359779
Status:ACTIVE
Category:Private Limited Company

LITTLE OWL CHOCOLATES COMPANY LTD.

36 CALLOWAY HOUSE,FARNBOROUGH,GU14 7FT

Number:10661073
Status:ACTIVE
Category:Private Limited Company

M&B HARRISON LTD

29 BRINKBURN,WASHINGTON,NE38 8SD

Number:10950439
Status:ACTIVE
Category:Private Limited Company

THROGMORTON PUBLICATIONS LIMITED

NUMBER ONE SOUTHWARK BRIDGE,,SE1 9HL

Number:00905696
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