83 HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11631705 |
Category | Private Limited Company |
Incorporated | 19 Oct 2018 |
Age | 5 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
83 HOLDINGS LIMITED is an active private limited company with number 11631705. It was incorporated 5 years, 7 months, 9 days ago, on 19 October 2018. The company address is 10 Unit 10 Fulton Road 10 Unit 10 Fulton Road, Benfleet, SS7 4PZ, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-01
Charge number: 116317050003
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Certificate change of name company
Date: 09 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hayley & pea 83 LIMITED\certificate issued on 09/11/22
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-13
Officer name: Mr Joseph Atkinson
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-13
Psc name: Mr Joseph Atkinson
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Old address: 15 Kiln Road Benfleet SS7 1TA England
Change date: 2022-06-23
New address: 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Mclean
Termination date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Hayley Mclean
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-28
Charge number: 116317050002
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Eade
Change date: 2019-04-23
Documents
Change to a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-23
Psc name: Mr Gavin Eade
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Old address: 5 Kiln Road Benfleet SS7 1TA England
New address: 15 Kiln Road Benfleet SS7 1TA
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-22
Officer name: Mr Gavin Eade
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Eade
Change date: 2019-03-22
Documents
Change to a person with significant control
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-22
Psc name: Mr Gavin Eade
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: 5 Kiln Road Benfleet SS7 1TA
Change date: 2019-03-22
Old address: 39 Scarborough Drive Leigh-on-Sea SS9 3ED United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116317050001
Charge creation date: 2019-03-12
Documents
Resolution
Date: 26 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLUE AUSTIN MANAGEMENT CONSULTANTS LIMITED
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 08793286 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANCERY,MANCHESTER,M2 1EW
Number: | 01396814 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 10461747 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUSCULOSKELETAL & ONCOLOGICAL IMAGING LTD
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 08720132 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 THE AVENUE,WATFORD,WD17 4NU
Number: | 10817027 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FOXTON ROAD,BIRMINGHAM,B8 3HW
Number: | 11236723 |
Status: | ACTIVE |
Category: | Private Limited Company |