HOLDLAND HOUSE MANAGEMENT LIMITED

2 Westfield Business Park, Barns Ground 2 Westfield Business Park, Barns Ground, Clevedon, BS21 6UA, England
StatusACTIVE
Company No.08517051
CategoryPrivate Limited Company
Incorporated07 May 2013
Age11 years, 7 days
JurisdictionEngland Wales

SUMMARY

HOLDLAND HOUSE MANAGEMENT LIMITED is an active private limited company with number 08517051. It was incorporated 11 years, 7 days ago, on 07 May 2013. The company address is 2 Westfield Business Park, Barns Ground 2 Westfield Business Park, Barns Ground, Clevedon, BS21 6UA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mary Crawshaw

Termination date: 2022-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Williams

Appointment date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Darren Stephen Holden

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Timothy Mark Williams

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Rex Cheese

Termination date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Mary Crawshaw

Appointment date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-26

Officer name: Mr Timothy Mark Williams

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr Gerald Rex Cheese

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Sally Howells

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Miss Sally Howells

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Hannah O'neill

Termination date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Hannah Reed

Change date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Woods Block Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: 2 Westfield Business Park, Barns Ground Kenn Clevedon BS21 6UA

Old address: C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD

Change date: 2016-11-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Holdshare Secretarial Services Limited

Appointment date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Shaun Sawkins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hugh Crawshaw

Termination date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-01

Officer name: West Country Property Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: West Country Property Services Limited

Change date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mullen

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 7 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Hannah Reed

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Sawkins

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Stephen Holden

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mullen

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hugh Crawshaw

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cryer

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Allen

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: West Country Property Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: Rodney House Clifton Down Road Clifton Bristol BS8 4AL United Kingdom

Change date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 07 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C K HAIRDRESSING LIMITED

41 WHARF ROAD,NOTTINGHAM,NG16 6LH

Number:07895359
Status:ACTIVE
Category:Private Limited Company

LINCOLN AND BOSTON LIMITED

ALPHA HOUSE,BARNET,EN5 5SZ

Number:10362699
Status:ACTIVE
Category:Private Limited Company

NEW THOR LTD

CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED,FINCHLEY CENTRAL,N3 1LQ

Number:09558375
Status:ACTIVE
Category:Private Limited Company

ROSAROSINA LTD

MAPLE HOUSE,CLEEVE,BS49 4FS

Number:10078603
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL EXECUTIVE CHAUFFEURING LIMITED

1 GOODWIN COURT,NEWARK,NG22 8LU

Number:05015392
Status:ACTIVE
Category:Private Limited Company

SPI INVESTMENTS LIMITED

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:08558598
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