HOLLINS HOMES (WHITCHURCH) LIMITED
Status | ACTIVE |
Company No. | 10157238 |
Category | Private Limited Company |
Incorporated | 30 Apr 2016 |
Age | 8 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101572380002
Documents
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
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
Mortgage satisfy charge full
Date: 17 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101572380001
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Aug 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-06-29
Documents
Capital name of class of shares
Date: 01 Aug 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
7 MAULDETH ROAD,STOCKPORT,SK4 3NW
Number: | 11266940 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 UPPER SHIRLEY AVENUE,HAMPSHIRE,SO15 5NL
Number: | 04032262 |
Status: | ACTIVE |
Category: | Private Limited Company |
JBS GARDEN MAINTENANCE SERVICE LIMITED LIABILITY PARTNERSHIP
8 ROWANHAYES CLOSE,IPSWICH,IP2 9SX
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 |
137 HAGLEY ROAD,HALESOWEN,B63 4JN
Number: | 06748035 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIOLI HOUSE 9 BROOKFIELD,NORTHAMPTON,NN3 6WL
Number: | 09193554 |
Status: | ACTIVE |
Category: | Private Limited Company |