HOLLY GARDENS (WEBHEATH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11797988 |
Category | |
Incorporated | 30 Jan 2019 |
Age | 5 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HOLLY GARDENS (WEBHEATH) MANAGEMENT COMPANY LIMITED is an active with number 11797988. It was incorporated 5 years, 4 months, 2 days ago, on 30 January 2019. The company address is 4 Bath Parade, Cheltenham, GL53 7HL, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type dormant
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Notification of a person with significant control statement
Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint corporate secretary company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-01-01
Officer name: Complete Property Group Limited
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-04
Officer name: Mr John Mcbride
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
New address: 4 Bath Parade Cheltenham GL53 7HL
Change date: 2023-01-04
Old address: 2 Holly Gardens Church Road Redditch Worcestershire B97 5UT England
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Keith Brittan
Termination date: 2022-11-09
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-16
Psc name: Eden Properties (Midlands) Ltd
Documents
Accounts with accounts type dormant
Date: 16 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-10
Officer name: Petrina Gay Jones
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-10
Officer name: Stella Rachael Berry
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stella Rachael Berry
Appointment date: 2022-10-14
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-14
Officer name: Mrs Petrina Gay Jones
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-14
Officer name: Mr Eric Keith Brittan
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Leslie Cutler
Termination date: 2022-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
Old address: Unit 1 Storrage Lane Alvechurch Birmingham B48 7ES England
Change date: 2022-10-14
New address: 2 Holly Gardens Church Road Redditch Worcestershire B97 5UT
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
New address: Unit 1 Storrage Lane Alvechurch Birmingham B48 7ES
Change date: 2022-03-31
Old address: 9 Holly Gardens Webheath Redditch B97 5UT England
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-23
Officer name: Mr Darren Leslie Cutler
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-23
Officer name: Peter Graham
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Old address: Unit 1 Bordesley Hall Farm Barns Storrage Lane Alvechurch West Midlands B48 7ES
New address: 9 Holly Gardens Webheath Redditch B97 5UT
Change date: 2021-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Graham
Appointment date: 2021-09-08
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Marie Cutler
Termination date: 2021-09-08
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Cutler
Termination date: 2021-09-08
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Leslie Cutler
Termination date: 2021-09-08
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-08
Officer name: Andrew James Cutler
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type dormant
Date: 18 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 29 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Some Companies
3A NORTH STREET,LEWES,BN7 2PA
Number: | 10511892 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 01728537 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYBOURNE (SIXTH TITLE) LIMITED
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC019602 |
Status: | ACTIVE |
Category: | Other company type |
LSS SCAFFOLDING AND RIGGING LTD
101 EAST TOWER PENINSULA,GILLINGHAM,ME7 1GE
Number: | 07706429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32, LLYS EDMUND PRYS,ST ASAPH,LL17 0JA
Number: | 08996310 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 10,HINCKLEY,LE10 0DD
Number: | 10499350 |
Status: | ACTIVE |
Category: | Private Limited Company |