83 HOLDINGS LIMITED

10 Unit 10 Fulton Road 10 Unit 10 Fulton Road, Benfleet, SS7 4PZ, England
StatusACTIVE
Company No.11631705
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 7 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE AUSTIN MANAGEMENT CONSULTANTS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:08793286
Status:ACTIVE
Category:Private Limited Company

DEVOY HOTELS LIMITED

THE CHANCERY,MANCHESTER,M2 1EW

Number:01396814
Status:LIQUIDATION
Category:Private Limited Company

J PETERS PLANT HIRE LIMITED

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

NORBRICK LIMITED

41 THE AVENUE,WATFORD,WD17 4NU

Number:10817027
Status:ACTIVE
Category:Private Limited Company

PIZZA SITE LTD

25 FOXTON ROAD,BIRMINGHAM,B8 3HW

Number:11236723
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