THE HOLLIES (MH) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 10928505 |
Category | |
Incorporated | 23 Aug 2017 |
Age | 6 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE HOLLIES (MH) RTM COMPANY LIMITED is an active with number 10928505. It was incorporated 6 years, 9 months, 9 days ago, on 23 August 2017. The company address is C/O Peter Smith Flat 4 The Hollies C/O Peter Smith Flat 4 The Hollies, Liverpool, L18 8BJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-05
Officer name: Mr Lee Robert Williams
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-22
Psc name: Catherine Ann Birch
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Ann Birch
Termination date: 2022-08-22
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mrs Catherine Ann Birch
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Catherine Ann Birch
Change date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-19
Officer name: Mrs Catherine Ann Birch
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
New address: C/O Peter Smith Flat 4 the Hollies North Mossley Hill Road Liverpool L18 8BJ
Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
Change date: 2019-09-06
Documents
Termination secretary company with name termination date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vistra Cosec Limited
Termination date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type dormant
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change corporate secretary company with change date
Date: 06 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Cosec Limited
Change date: 2019-04-05
Documents
Appoint corporate secretary company with name date
Date: 03 Oct 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-09-14
Officer name: Jordan Cosec Limited
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Termination secretary company with name termination date
Date: 23 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-12
Officer name: Jordan Company Secretaries Limited
Documents
Some Companies
167 HAMSTEAD ROAD,NEWCASTLE UPON TYNE,NE4 8AB
Number: | 11642610 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEGALINX LIMITED,LONDON,EC4A 1BR
Number: | 11457097 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09411615 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MAYGOODS LANE,UXBRIDGE,UB8 3TE
Number: | 10041076 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MELSOMBY ROAD,MANCHESTER,M23 0ER
Number: | 11680354 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,LONDON,N12 8NP
Number: | OC374211 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |