MASSEY'S FOLLY HOLDINGS LIMITED

290 Moston Lane, Manchester, M40 9WB, England
StatusACTIVE
Company No.09530875
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 26 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Oct 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2016-04-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY OPTIONS LIMITED

14 ROSEBERY AVENUE,EASTBOURNE,BN22 9QA

Number:09194966
Status:ACTIVE
Category:Private Limited Company

DTNL LIMITED

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

HIPPO HOP LIMITED

174 LOWFIELD STREET,DARTFORD,DA1 1JE

Number:11150139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OBIDIKE ENTERPRISES LIMITED

FLAT 11,BIRMINGHAM,B15 3RU

Number:10149276
Status:ACTIVE
Category:Private Limited Company

RUMFORD INVESTMENTS LIMITED

FIRST FLOOR,LONDON,SW1W 0GT

Number:02743047
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