HOLLY BANK CLOSE MANAGEMENT LIMITED

1 Holly Bank Close, York, YO24 4AD, England
StatusACTIVE
Company No.08412181
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

HOLLY BANK CLOSE MANAGEMENT LIMITED is an active private limited company with number 08412181. It was incorporated 11 years, 3 months, 18 days ago, on 20 February 2013. The company address is 1 Holly Bank Close, York, YO24 4AD, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Certificate change of name company

Date: 02 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holly grove management LIMITED\certificate issued on 02/05/23

Documents

View document PDF

Change of name request comments

Date: 02 May 2023

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 02 May 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 20 Apr 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Raymond Suttill

Change date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Michael Suttill

Notification date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

New address: 1 Holly Bank Close York YO24 4AD

Change date: 2022-06-16

Old address: 8 8 Holly Bank Close York YO24 4AD England

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas David Richard Jackson

Cessation date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Thomas David Richard Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bethany Laws

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Ann Bolland

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Raymond Suttill

Appointment date: 2022-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Anthony Bush

Cessation date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Jackson

Notification date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: 5 Holly Bank Close York YO24 4AD England

New address: 8 8 Holly Bank Close York YO24 4AD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Anthony Bush

Termination date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Peacock

Termination date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Raymond Michael Suttill

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-28

Old address: 7 Holly Bank Close York YO24 4AD

New address: 5 Holly Bank Close York YO24 4AD

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: David Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Robinson

Cessation date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Anthony Bush

Notification date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Christopher Anthony Bush

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Richard Jackson

Appointment date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Mar 2015

Category: Address

Type: AD02

Old address: C/O Kenyon Son & Craddock 32 South Parade Thorne Doncaster South Yorkshire DN8 5DX England

New address: 7 Holly Bank Close York YO24 4AD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Matthew Paul Dimmack

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Peter Dimmack

Termination date: 2015-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Paul Dimmack

Termination date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Miss Laura Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Michael Suttill

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robinson

Appointment date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: Old Fold Yard Asselby Goole East Yorkshire DN14 7HB

New address: 7 Holly Bank Close York YO24 4AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2014

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-25

Capital : 8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change sail address company

Date: 01 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVANNAH COURT MANAGEMENT COMPANY LIMITED

4 CAVANNAH COURT,OLDHAM,OL1 4SL

Number:02493307
Status:ACTIVE
Category:Private Limited Company

GLENDOLA LEISURE (HOLDINGS) LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:04324211
Status:ACTIVE
Category:Private Limited Company

GREENE & SONS LIMITED

181/183 SUMMER ROAD, ERDINGTON,WEST MIDLANDS,B23 6DX

Number:04687430
Status:ACTIVE
Category:Private Limited Company

MEASURE DESIGN LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:06858929
Status:ACTIVE
Category:Private Limited Company

NL PROJECT 1 LIMITED

OFFICE 10,LONDON,N1 6DL

Number:11384348
Status:ACTIVE
Category:Private Limited Company

ROSEMARY CHARLES PROPERTIES LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:08592575
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