HOLBECK PROPERTIES (SUSSEX) LTD

30/34 North Street, Hailsham, BN27 1DW, United Kingdom
StatusACTIVE
Company No.11013041
CategoryPrivate Limited Company
Incorporated13 Oct 2017
Age6 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

HOLBECK PROPERTIES (SUSSEX) LTD is an active private limited company with number 11013041. It was incorporated 6 years, 7 months, 19 days ago, on 13 October 2017. The company address is 30/34 North Street, Hailsham, BN27 1DW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 21 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110130410002

Charge creation date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Jayne Willis

Change date: 2021-04-14

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Michael Roy Willis

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mrs Tracy Jayne Willis

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Michael Roy Willis

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-12

Charge number: 110130410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Mrs Tracie Jayne Willis

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracie Jayne Willis

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-14

Psc name: Tracie Jayne Willis

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Michael Roy Willis

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLINSHEAD PROPERTIES LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:10691673
Status:ACTIVE
Category:Private Limited Company

IMAYLA C.I.C.

ST PAUL'S LEARNING CENTRE,BRISTOL,BS2 8XJ

Number:04252338
Status:ACTIVE
Category:Community Interest Company

INFINITY A TOUCH OF BEAUTY SALON AND SPA LTD

6 BRIDGE STREET,THETFORD,IP24 3AA

Number:11814750
Status:ACTIVE
Category:Private Limited Company

J & R UK PLANT HIRE LIMITED

HIGHER GRAIN FARM,SKIPTON,BD23 4SN

Number:06939784
Status:ACTIVE
Category:Private Limited Company

MALILE CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10817631
Status:ACTIVE
Category:Private Limited Company

THE POSITIVE HANDLING ACADEMY LTD

141-143 OFFICE 11A, 141-143 SOUTH ROAD,HAYWARDS HEATH,RH16 4LY

Number:11964205
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