HOLLOWS LONG COMPTON MANAGEMENT COMPANY LIMITED

Bramley House Main Street Bramley House Main Street, Shipston-On-Stour, CV36 5JG, England
StatusACTIVE
Company No.10059684
Category
Incorporated12 Mar 2016
Age8 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

HOLLOWS LONG COMPTON MANAGEMENT COMPANY LIMITED is an active with number 10059684. It was incorporated 8 years, 2 months, 20 days ago, on 12 March 2016. The company address is Bramley House Main Street Bramley House Main Street, Shipston-on-stour, CV36 5JG, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophia Anne Trowbridge

Appointment date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Gillian Street

Appointment date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Colley

Termination date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-16

Psc name: Samuel James Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Colley

Cessation date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Gibson

Appointment date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Gillian Street

Termination date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

New address: Bramley House Main Street Long Compton Shipston-on-Stour CV36 5JG

Change date: 2019-09-16

Old address: Pigeon House Hanmer Whitchurch Shropshire SY13 3DS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-16

Psc name: David John Colley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Gillian Street

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Anthony Anson

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Anson

Cessation date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Colley

Appointment date: 2018-01-18

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

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Incorporation company

Date: 12 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMINIUM STOCK LIMITED

43 CASTLE STREET,LIVERPOOL,L2 9TL

Number:09180241
Status:ACTIVE
Category:Private Limited Company

COCOON ID LIMITED

11 MURRAY STREET, CAMDEN,GREATER LONDON,NW1 9RE

Number:06356906
Status:ACTIVE
Category:Private Limited Company

HSP TAX & ACCOUNTS LIMITED

WHITEACRES CAMBRIDGE ROAD,LEICESTER,LE8 6ZG

Number:10637489
Status:ACTIVE
Category:Private Limited Company

MEDIA RESEARCH PUBLISHING LIMITED

LISTER HOUSE,WESTON SUPER MARE,BS23 2UX

Number:02701870
Status:ACTIVE
Category:Private Limited Company

PERKINS ASSET MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10536918
Status:ACTIVE
Category:Private Limited Company

PIJUK LTD

SWYN Y NANT SWYN Y NANT,LLANELLI,SA15 5AQ

Number:08666705
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