HISTORIC HOLIDAY HOMES LIMITED

Flat 4 1076 Stockport Road, Manchester, M19 2SU
StatusLIQUIDATION
Company No.09402214
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

HISTORIC HOLIDAY HOMES LIMITED is an liquidation private limited company with number 09402214. It was incorporated 9 years, 3 months, 25 days ago, on 22 January 2015. The company address is Flat 4 1076 Stockport Road, Manchester, M19 2SU.



Company Fillings

Liquidation compulsory winding up order

Date: 11 Dec 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2019

Action Date: 06 Mar 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-03-06

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-22

Charge number: 094022140008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-20

Charge number: 094022140007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin David Macdonald

Change date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Old address: C/O Robin Macdonald Caverswall Castle Blythe Bridge Road Caverswall Stoke-on-Trent ST11 9EA England

Change date: 2017-05-16

New address: Flat 4 1076 Stockport Road Manchester M19 2SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-16

Charge number: 094022140006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-28

Charge number: 094022140004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094022140005

Charge creation date: 2016-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094022140003

Charge creation date: 2016-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094022140002

Charge creation date: 2016-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 094022140001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-26

New address: C/O Robin Macdonald Caverswall Castle Blythe Bridge Road Caverswall Stoke-on-Trent ST11 9EA

Old address: 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG England

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANKIES PROPERTY LIMITED

115 DARTMOUTH ROAD,PAIGNTON,TQ4 6NF

Number:10874827
Status:ACTIVE
Category:Private Limited Company
Number:09945543
Status:ACTIVE
Category:Private Limited Company

JANE KERR PROJECTS LIMITED

CROSBIE KNOWE,WEST KILBRIDE,KA23 9PH

Number:SC381437
Status:ACTIVE
Category:Private Limited Company

JOSEPH HENRY HOWARD LIMITED

5 LUKE STREET,LONDON,EC2A 4PX

Number:10918649
Status:ACTIVE
Category:Private Limited Company

ROOTS2REALITY LTD

26 ELM STREET,MANCHESTER,M24 2EG

Number:08094887
Status:ACTIVE
Category:Private Limited Company

SDB INVESTMENTS LIMITED

HUDDERSFIELD ROAD,WEST YORKSHIRE,HX5 9BW

Number:06978593
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