MASSEY'S FOLLY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09530875 |
Category | Private Limited Company |
Incorporated | 08 Apr 2015 |
Age | 9 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
MASSEY'S FOLLY HOLDINGS LIMITED is an active private limited company with number 09530875. It was incorporated 9 years, 26 days ago, on 08 April 2015. The company address is 290 Moston Lane, Manchester, M40 9WB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Old address: 83 Ducie Street Manchester M1 2JQ England
New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB
Change date: 2022-09-22
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-29
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England
New address: 83 Ducie Street Manchester M1 2JQ
Change date: 2020-10-02
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Old address: 83 Ducie Street Manchester M1 2JQ England
New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB
Change date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Gazette filings brought up to date
Date: 21 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-11
Old address: Homestall Manor Homestall Road Ashurst Wood East Grinstead RH19 3PG England
New address: 83 Ducie Street Manchester M1 2JQ
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
New address: Homestall Manor Homestall Road Ashurst Wood East Grinstead RH19 3PG
Old address: 8 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom
Documents
Notification of a person with significant control
Date: 18 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Nelson Sutton
Notification date: 2019-02-28
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mr Nicholas Nelson Sutton
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivor Spiro
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Spiro
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Mark Howard Gershinson
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Howard Gershinson
Cessation date: 2019-02-28
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Charlotte Gershinson
Termination date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Charlotte Gershinson
Cessation date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amg Capital Holdings Limited
Cessation date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-28
Charge number: 095308750001
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 18 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-29
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 13 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Capital allotment shares
Date: 31 Oct 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2016-04-06
Documents
Capital variation of rights attached to shares
Date: 07 Oct 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Oct 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Amanda Charlotte Gershinson
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Denise Spiro
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivor Spiro
Appointment date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change account reference date company current shortened
Date: 14 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Some Companies
14 ROSEBERY AVENUE,EASTBOURNE,BN22 9QA
Number: | 09194966 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 10970134 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOORING SERVICES COMMERCIAL LTD
8D CARRMERE ROAD,SUNDERLAND,SR2 9TW
Number: | 08924367 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
174 LOWFIELD STREET,DARTFORD,DA1 1JE
Number: | 11150139 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 11,BIRMINGHAM,B15 3RU
Number: | 10149276 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,SW1W 0GT
Number: | 02743047 |
Status: | ACTIVE |
Category: | Private Limited Company |