1856 HOLDINGS LTD
Status | ACTIVE |
Company No. | 08198940 |
Category | Private Limited Company |
Incorporated | 03 Sep 2012 |
Age | 11 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
1856 HOLDINGS LTD is an active private limited company with number 08198940. It was incorporated 11 years, 8 months, 26 days ago, on 03 September 2012. The company address is 14 Sussex Street, Cambridge, CB1 1PW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Mortgage satisfy charge full
Date: 18 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081989400002
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Old address: 13 Sussex Street Cambridge CB1 1PW England
New address: 14 Sussex Street Cambridge CB1 1PW
Change date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
New address: 13 Sussex Street Cambridge CB1 1PW
Old address: 12 Sussex Street Cambridge CB1 1PW
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2019
Action Date: 14 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-14
Charge number: 081989400002
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Pollard
Change date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 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: 07 Oct 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-12
Officer name: Mr Simon John Pollard
Documents
Certificate change of name company
Date: 28 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed GAG358 LIMITED\certificate issued on 28/05/15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
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: 18 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 27 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change registered office address company with date old address
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-27
Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
Documents
Resolution
Date: 23 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Pollard
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Walmsley
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Ratcliffe
Documents
Change account reference date company current shortened
Date: 17 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-09-30
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
90 SOMERFORD GROVE ESTATE, SOMERFORD GROVE,LONDON,N16 7TN
Number: | 07642769 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHILHAM HOUSE,LONDON,SE1 4EA
Number: | 10875750 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYDAY INSURANCE SERVICES LIMITED
HUNTERS HOUSE 109, SNAKES LANE,ESSEX,IG8 0DY
Number: | 05424131 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HATTON GARDEN,LONDON,EC1N 8EH
Number: | 11108645 |
Status: | ACTIVE |
Category: | Private Limited Company |
727-729 HIGH ROAD,LONDON,N12 0BP
Number: | OC400956 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRADBURY COURTYARD,SUDBURY,CO10 2EU
Number: | 03105645 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |