HOLLINS HOMES (WHITCHURCH) LIMITED

Suite 4 1 King Street, Manchester, M2 6AW, England
StatusACTIVE
Company No.10157238
CategoryPrivate Limited Company
Incorporated30 Apr 2016
Age8 years, 1 month
JurisdictionEngland Wales

SUMMARY

HOLLINS HOMES (WHITCHURCH) LIMITED is an active private limited company with number 10157238. It was incorporated 8 years, 1 month ago, on 30 April 2016. The company address is Suite 4 1 King Street, Manchester, M2 6AW, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lionel Goodman

Change date: 2024-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Thomas Goodman

Change date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Cummings

Termination date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mr Benjamin Thomas Goodman

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Cooper

Termination date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Michael John Cummings

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hollins Homes Limited

Change date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenbrook Whitchurch Limited

Cessation date: 2020-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Desmond Sherry

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Sutton Butler

Termination date: 2020-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101572380002

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101572380001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Lionel Goodman

Cessation date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hollins Homes Limited

Notification date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-29

Psc name: Glenbrook Whitchurch Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 27 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101572380002

Charge creation date: 2017-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2017

Action Date: 27 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101572380001

Charge creation date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-29

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Guy Sutton Butler

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Desmond Sherry

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Mark James Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Incorporation company

Date: 30 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY SHERLOCK LIMITED

7 MAULDETH ROAD,STOCKPORT,SK4 3NW

Number:11266940
Status:ACTIVE
Category:Private Limited Company

ESCALA LIMITED

109 UPPER SHIRLEY AVENUE,HAMPSHIRE,SO15 5NL

Number:04032262
Status:ACTIVE
Category:Private Limited Company
Number:OC426806
Status:ACTIVE
Category:Limited Liability Partnership

JOSEPH INVESTMENT HOLDINGS LIMITED

32 ELSWORTHY ROAD,LONDON,NW3 3DL

Number:11302324
Status:ACTIVE
Category:Private Limited Company

THE GUEST NURSERY LIMITED

137 HAGLEY ROAD,HALESOWEN,B63 4JN

Number:06748035
Status:ACTIVE
Category:Private Limited Company

THEANTIS PROPERTIES LIMITED

PACIOLI HOUSE 9 BROOKFIELD,NORTHAMPTON,NN3 6WL

Number:09193554
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