HOLLY BANK CLOSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08412181 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 18 days |
Jurisdiction | England 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
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
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
Change of name request comments
Date: 02 May 2023
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 02 May 2023
Category: Change-of-name
Type: CONNOT
Documents
Change of name notice
Date: 20 Apr 2023
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Mar 2014
Action Date: 25 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-25
Capital : 8 GBP
Documents
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
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 |
181/183 SUMMER ROAD, ERDINGTON,WEST MIDLANDS,B23 6DX
Number: | 04687430 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 06858929 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |