HOLLBRIDGE LIMITED
Status | ACTIVE |
Company No. | 08748331 |
Category | Private Limited Company |
Incorporated | 25 Oct 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HOLLBRIDGE LIMITED is an active private limited company with number 08748331. It was incorporated 10 years, 7 months, 3 days ago, on 25 October 2013. The company address is 202 Old Shoreham Road, Hove, BN3 7EH, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-17
Officer name: Mr Peter Holland
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Peter Holland
Documents
Notification of a person with significant control
Date: 14 Jun 2022
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nora Holland
Notification date: 2021-11-01
Documents
Capital allotment shares
Date: 14 Jun 2022
Action Date: 01 Nov 2021
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2021-11-01
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-06
Psc name: Mr Peter Holland
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Holland
Change date: 2019-04-06
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Appoint person director company with name date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-19
Officer name: Mrs Nora Holland
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
New address: 202 Old Shoreham Road Hove BN3 7EH
Old address: 39 Brading Road Brighton BN2 3PE
Change date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type dormant
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Capital allotment shares
Date: 06 May 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-01
Capital : 5 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Stephanie Bridges
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
Old address: 7 Hilgrove Road Saltdean Brighton East Sussex BN2 8QG England
New address: 39 Brading Road Brighton BN2 3PE
Documents
Some Companies
2 WINDSOR GARDENS,HAYES,UB3 1QY
Number: | 09481464 |
Status: | ACTIVE |
Category: | Private Limited Company |
168A BARTON ROAD,MANCHESTER,M32 8DP
Number: | 11190176 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COOMBFIELD DRIVE,DARTFORD,DA2 7LE
Number: | 09904273 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN
Number: | SC560477 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 LLYS CASTAN,BANGOR,LL57 4FH
Number: | 04899241 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WELLINGTON ROAD,TAUNTON,TA1 5AN
Number: | 09707420 |
Status: | ACTIVE |
Category: | Private Limited Company |