HOLLINGTON ASSOCIATES LIMITED

29a Crown Street, Brentwood, CM14 4BA, Essex, United Kingdom
StatusACTIVE
Company No.08031384
CategoryPrivate Limited Company
Incorporated16 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

HOLLINGTON ASSOCIATES LIMITED is an active private limited company with number 08031384. It was incorporated 12 years, 1 month, 29 days ago, on 16 April 2012. The company address is 29a Crown Street, Brentwood, CM14 4BA, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Mrs Penny Hollington

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joscelin Hollington

Change date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-31

Psc name: Mrs Penny Hollington

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-24

Psc name: Joscelin Hollington

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Penelope Hollington

Change date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Joscelin Hollington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: 29a Crown Street Brentwood Essex CM14 4BA

Change date: 2023-01-31

Old address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ssg Recruitment Partnerships Ltd

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-12

Officer name: Ssg Recruitment Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES

Change date: 2020-11-11

Old address: 158 Marlowes Hemel Hempstead HP1 1BA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL

Change date: 2020-06-25

New address: 158 Marlowes Hemel Hempstead HP1 1BA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penny Hollington

Change date: 2012-04-27

Documents

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST CAFES LIMITED

1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:01363916
Status:ACTIVE
Category:Private Limited Company

JOSEPH DAVIS TRANSPORT LIMITED

59 GOODE AVENUE,BIRMINGHAM,B18 5QH

Number:08675512
Status:ACTIVE
Category:Private Limited Company

JUFENG ELECTRONIC TECH LTD

18A LANCHESTER WAY,DAVENTRY,NN11 8PH

Number:08533157
Status:ACTIVE
Category:Private Limited Company

PET SITTING SERVICES LTD

1 MAFEKING ROAD,STAINES-UPON-THAMES,TW19 5AL

Number:11149615
Status:ACTIVE
Category:Private Limited Company

SIS (YORKSHIRE) LIMITED

BBIC,BARNSLEY,S75 1JL

Number:09341422
Status:ACTIVE
Category:Private Limited Company

THE SHOP @ HARTFIELDS LTD

HARTFIELDS SHOP, HARTFIELDS MANOR,HARTLEPOOL,TS26 0US

Number:11892638
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